Advanced company searchLink opens in new window

HAMPSHIRE FARE C.I.C.

Company number 06960366

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
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
14 Aug 2014 AR01 Annual return made up to 13 July 2014 no member list