- Company Overview for HCA HOLDINGS (HAMPSHIRE) LIMITED (08075307)
- Filing history for HCA HOLDINGS (HAMPSHIRE) LIMITED (08075307)
- People for HCA HOLDINGS (HAMPSHIRE) LIMITED (08075307)
- Charges for HCA HOLDINGS (HAMPSHIRE) LIMITED (08075307)
- More for HCA HOLDINGS (HAMPSHIRE) LIMITED (08075307)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
02 May 2024 | AD01 | Registered office address changed from Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England to Unit 6 Kingsway Walworth Industrial Estate Andover Hampshire SP10 5LQ on 2 May 2024 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
14 May 2019 | PSC02 | Notification of Hca Group (Hampshire) Limited as a person with significant control on 19 May 2018 | |
14 May 2019 | PSC07 | Cessation of Adam John Poyser as a person with significant control on 19 May 2018 | |
14 May 2019 | PSC07 | Cessation of Tina Poyser as a person with significant control on 19 May 2018 | |
07 Feb 2019 | AP03 | Appointment of Mrs Tina Poyser as a secretary on 30 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Hollie Louise Clayton as a director on 19 December 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Centurion House Central Way Andover Hants SP10 5AN to Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 May 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|