Advanced company searchLink opens in new window

HAMBLESIDE MERCHANDISE LIMITED

Company number 04933881

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)
07 Dec 2018 AD01 Registered office address changed from 2. Lancer House Waterlooville Hants PO7 7SE to 3 Lancer House Hussar Court Waterlooville Hants PO7 7SE on 7 December 2018
07 Oct 2018 AA Audited abridged accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
26 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 TM01 Termination of appointment of Martin Gavin Weston Goodman as a director on 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
02 Jul 2015 AA Accounts for a small company made up to 31 December 2014
02 Feb 2015 MR01 Registration of charge 049338810007, created on 2 February 2015
27 Jan 2015 MR01 Registration of charge 049338810006, created on 22 January 2015
22 Jan 2015 MR01 Registration of charge 049338810005, created on 22 January 2015
16 Jan 2015 MR04 Satisfaction of charge 3 in full
16 Jan 2015 MR04 Satisfaction of charge 2 in full
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150,000
01 Oct 2014 MR01 Registration of charge 049338810004, 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 Mr David Ronald Pritchard as a director
11 Feb 2014 TM01 Termination of appointment of William Copland as a director
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150,000
22 Nov 2013 AP01 Appointment of Mrs Suzanne Louise Munday as a director
22 Nov 2013 AP01 Appointment of Mrs Jennifer Louise Scott as a director
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012