Advanced company searchLink opens in new window

HOARE (FAREHAM) LIMITED

Company number 00553431

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)
10 Feb 2018 TM01 Termination of appointment of Myrtle Joyce Fisher as a director on 13 September 2017
22 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
11 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
26 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000
26 Feb 2016 CH01 Director's details changed for William Edward Fisher on 1 January 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
12 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,000.001
05 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Apr 2013 TM01 Termination of appointment of John Fisher as a director
05 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
20 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Feb 2012 AD03 Register(s) moved to registered inspection location
18 Feb 2012 AD02 Register inspection address has been changed
11 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 10
28 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
28 Feb 2010 CH01 Director's details changed for William Edward Fisher on 21 February 2010
28 Feb 2010 CH01 Director's details changed for Myrtle Joyce Fisher on 21 February 2010
28 Feb 2010 CH01 Director's details changed for John Richard Fisher on 21 February 2010