Advanced company searchLink opens in new window

HAMBLE HOUSE LTD

Company number 06699356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2016 AA Micro company accounts made up to 30 September 2015
14 Feb 2016 AD01 Registered office address changed from Ezeparking Ltd Tate Road Southampton SO15 0NL to Hamble House Ltd Tate Road Southampton SO15 0NL on 14 February 2016
15 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
15 Nov 2015 AD01 Registered office address changed from Unit B Millbank Street Southampton SO14 5QQ to Ezeparking Ltd Tate Road Southampton SO15 0NL on 15 November 2015
07 Mar 2015 AA Micro company accounts made up to 30 September 2014
11 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
11 Oct 2014 AD01 Registered office address changed from Office 1, Sarisbury Building 180 Bridge Road Sarisbury Green Southampton SO31 7EH to Unit B Millbank Street Southampton SO14 5QQ on 11 October 2014
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
02 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
03 Dec 2009 AD01 Registered office address changed from 10 Victoria Road South, Southsea Portsmouth Hants PO5 2DA England on 3 December 2009
26 Aug 2009 288b Appointment terminated director alan naylor
23 Jan 2009 288a Director appointed mr alan robert naylor
22 Oct 2008 288b Appointment terminate, director and secretary alan naylor logged form
21 Oct 2008 288a Director appointed mrs vanessa mary naylor
21 Oct 2008 288b Appointment terminated director alan naylor