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)
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 AP01 Appointment of Mr Christopher John Avery as a director on 11 July 2017
13 Apr 2017 TM01 Termination of appointment of Martin Gavin Weston Goodman as a director on 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delte authourised cap 01/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 260,250
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 260,250
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 110,250
18 Mar 2015 MR04 Satisfaction of charge 2 in full
01 Oct 2014 MR01 Registration of charge 012709610003, created on 1 October 2014
01 Oct 2014 MR01 Registration of charge 012709610004, created on 1 October 2014
20 Aug 2014 AA Accounts for a small company made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mr Nicholas John Yellop as a director
11 Apr 2014 AP01 Appointment of Mrs Jennifer Louise Scott as a director
11 Apr 2014 AP01 Appointment of Mr David Ronald Pritchard as a director
24 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 110,250
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Feb 2013 TM02 Termination of appointment of Jacqueline Vince as a secretary
19 Feb 2013 TM01 Termination of appointment of Jacqueline Vince as a director
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011