- 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) |
---|---|---|---|
14 Aug 2014 | AR01 | Annual return made up to 13 July 2014 no member list | |
21 May 2014 | TM01 | Termination of appointment of Raymond Ellis as a director | |
21 May 2014 | AP01 | Appointment of Mrs Sarah Jane Mills as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 | Annual return made up to 13 July 2013 no member list | |
13 Aug 2013 | CH01 | Director's details changed for Martin Healey on 13 May 2013 | |
13 Aug 2013 | AP01 | Appointment of Mr Andrew Vincent Mackenzie as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Mark Jason Dodd as a director | |
13 Aug 2013 | AP01 | Appointment of Mrs Emma Higgens as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Michael David Smales as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Frances Stokes as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Ian Nicholas Westwood as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Andrew Neil Lazenby as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Jennifer Laing as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Michael Raymond Wright as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 13 July 2012 no member list | |
11 Oct 2011 | AR01 | Annual return made up to 13 July 2011 no member list | |
13 Sep 2011 | AP01 | Appointment of Mr. Raymond Ellis as a director | |
14 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Feb 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 13 July 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 14 July 2010 | |
13 Jul 2010 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
01 Dec 2009 | TM01 | Termination of appointment of Elizabeth Davis as a director |