Advanced company searchLink opens in new window

HAMBLESIDE LIMITED

Company number 01270961

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)
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
11 May 2023 PSC07 Cessation of Grinterley Ltd as a person with significant control on 31 December 2020
20 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2022 SH10 Particulars of variation of rights attached to shares
15 Jun 2022 SH08 Change of share class name or designation
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
07 Apr 2021 CH01 Director's details changed for Mr Christopher John Avery on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 TM01 Termination of appointment of Ivor Peter Hutchinson as a director on 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr Nicholas John Yellop on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Ivor Peter Hutchinson on 12 February 2020
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 TM01 Termination of appointment of Jennifer Louise Scott as a director on 22 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
07 Dec 2018 AD01 Registered office address changed from 2 Lancer House Hussar Court Waterlooville Hampshire PO7 7SE to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 7 December 2018
07 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates