- Company Overview for HAMPSHIRE HOTELS LIMITED (06155293)
- Filing history for HAMPSHIRE HOTELS LIMITED (06155293)
- People for HAMPSHIRE HOTELS LIMITED (06155293)
- More for HAMPSHIRE HOTELS LIMITED (06155293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Aug 2015 | AD01 | Registered office address changed from 5 Wildern Court Hedge End Southampton Hampshire SO30 4DT to 3 Payne's Place Hedge End Southampton SO30 2LS on 12 August 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
25 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-25
|
|
25 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
14 Apr 2011 | CH03 | Secretary's details changed for Mr Peter Andrew Balcombe on 20 August 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Unit 10, Swanwick Business Park Bridge Road Swanwick Southampton SO31 7GB England on 1 December 2010 | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2009 | CH03 | Secretary's details changed for Mr Peter Andrew Balcombe on 1 October 2009 | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 18/03/08; full list of members; amend | |
23 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
18 Mar 2009 | 288c | Secretary's change of particulars / peter balcombe / 01/12/2008 | |
22 Sep 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 5 wildern court hedge end southampton SO30 4DT england |