- Company Overview for HAMPSHIRE FARE C.I.C. (06960366)
- Filing history for HAMPSHIRE FARE C.I.C. (06960366)
- People for HAMPSHIRE FARE C.I.C. (06960366)
- More for HAMPSHIRE FARE C.I.C. (06960366)
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) |
---|---|---|---|
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
13 Jul 2021 | TM01 | Termination of appointment of Mark Jason Dodd as a director on 31 May 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
22 Aug 2018 | AP01 | Appointment of Mr Dominic William Swinburne Dobson as a director on 1 August 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Sarah Jane Mills as a director on 30 June 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
30 Jul 2016 | TM01 | Termination of appointment of Andrew Neil Lazenby as a director on 30 November 2015 | |
30 Jul 2016 | AP01 | Appointment of Mr Hugo Charles Hardman as a director on 1 April 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Charles Richard Peter Gardner as a director on 1 April 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Ian Nicholas Westwood as a director on 16 November 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | CERTNM |
Company name changed hampshire fare 2009 C.I.C\certificate issued on 20/07/15
|
|
16 Jul 2015 | AR01 | Annual return made up to 13 July 2015 no member list | |
16 Jul 2015 | AP01 | Appointment of Katharine Sara Hibbert as a director on 31 December 2013 | |
06 Oct 2014 | AD01 | Registered office address changed from Economic Development Office Hampshire County Council the Castle Winchester Hampshire SO23 8UJ to Rownhams House Rownhams Southampton Hampshire SO16 8LS on 6 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Michael David Smales as a director on 1 January 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |