- Company Overview for THE HAMPSHIRE RESOURCE CENTRE (06231299)
- Filing history for THE HAMPSHIRE RESOURCE CENTRE (06231299)
- People for THE HAMPSHIRE RESOURCE CENTRE (06231299)
- More for THE HAMPSHIRE RESOURCE CENTRE (06231299)
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) |
---|---|---|---|
26 Sep 2017 | AP01 | Appointment of Mr Martyn James Simpson as a director on 25 September 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
09 May 2016 | TM01 | Termination of appointment of Stephen Charles Miller as a director on 9 May 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Colin Ross Neville as a director on 31 January 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Robert George Thorne as a director on 31 January 2016 | |
19 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
19 May 2015 | AP01 | Appointment of Mr Neil Harold Lander-Brinkley as a director on 21 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Ian Neil Murray as a director on 4 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Guy Julian Claude Ashton as a director on 4 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Anne Pearson as a director on 21 April 2015 | |
03 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 | |
30 May 2014 | CH01 | Director's details changed for Mrs Guy Julian Claude Ashton on 22 March 2012 | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 no member list
|
|
20 May 2014 | AP01 | Appointment of Mr Stephen Charles Miller as a director | |
01 May 2014 | AP03 | Appointment of Mrs Janine Natalie Naismith as a secretary | |
01 May 2014 | TM01 | Termination of appointment of Michael Westwell as a director | |
01 May 2014 | TM02 | Termination of appointment of Michael Westwell as a secretary | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 30 April 2013 no member list | |
14 May 2013 | AP01 | Appointment of Mr Robert George Thorne as a director |