Advanced company searchLink opens in new window

SAINT HUBERT (WALTHAM CHASE) LIMITED

Company number 10643793

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 May 2022 AD01 Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA on 25 May 2022
21 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Jan 2020 TM01 Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019
03 Jan 2020 AD01 Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020
29 Nov 2019 CH01 Director's details changed for Mr Samuel Doswell on 27 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019
29 Nov 2019 AD01 Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester SO22 6AN United Kingdom to 27 River Walk Southampton SO18 2DP on 29 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
28 Feb 2018 PSC05 Change of details for Vittaveli Ltd as a person with significant control on 25 May 2017
28 Feb 2018 PSC02 Notification of Vittaveli Ltd as a person with significant control on 25 May 2017
28 Feb 2018 PSC07 Cessation of Samuel Robert Doswell as a person with significant control on 25 May 2017
03 Jul 2017 AP01 Appointment of Mr Stuart Daniel Munro as a director on 25 May 2017
03 Jul 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017