Advanced company searchLink opens in new window

HAMPSHIRE RESTAURANTS LTD

Company number 08502833

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)
01 Nov 2024 AP03 Appointment of Mrs Barbara Joan Howe as a secretary on 15 October 2024
05 Jun 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Mar 2024 AD01 Registered office address changed from Bottom Cottage Owslebury Bottom Winchester SO21 1LY England to 8 Barton Close Bradenstoke Chippenham SN15 4EZ on 17 March 2024
28 May 2023 AA Micro company accounts made up to 31 July 2022
16 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 Jul 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 CS01 Confirmation statement made on 27 April 2021 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
03 Jul 2020 CS01 Confirmation statement made on 27 April 2020 with updates
01 Jul 2020 PSC02 Notification of Alem Holdings Limited as a person with significant control on 20 May 2019
21 Oct 2019 TM01 Termination of appointment of Glenn Campbell Nicie as a director on 19 October 2019
21 Oct 2019 PSC07 Cessation of Glenn Campbell Nicie as a person with significant control on 20 May 2019
21 Oct 2019 PSC07 Cessation of Jennifer Jane Nicie as a person with significant control on 20 May 2019
27 Jun 2019 AP01 Appointment of Mr Glenn Campbell Nicie as a director on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Alexander Peter Ivins as a director on 27 June 2019
24 May 2019 AD01 Registered office address changed from Unit 19 Mitchell Point Ensign Way Hamble Hampshire SO31 4RF to Bottom Cottage Owslebury Bottom Winchester SO21 1LY on 24 May 2019
22 May 2019 TM01 Termination of appointment of Jennifer Jane Nicie as a director on 20 May 2019
22 May 2019 TM01 Termination of appointment of Glenn Campbell Nicie as a director on 20 May 2019
22 May 2019 AP01 Appointment of Mrs Emily Jane Ivins as a director on 20 May 2019
22 May 2019 AP01 Appointment of Mr Alexander Peter Ivins as a director on 20 May 2019