Advanced company searchLink opens in new window

PETER HAMBRO LIMITED

Company number 02464910

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 Jan 2024 AD01 Registered office address changed from 15 Belgrave Square London SW1X 8PS England to Old Heads Farm Botmoor Way Chaddleworth Newbury RG20 7EU on 23 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
11 Sep 2023 AD02 Register inspection address has been changed to 15 Belgrave Square London SW1X 8PS
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
08 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from 4th Floor, 140 Buckingham Palace Road London SW1W 9SA England to 15 Belgrave Square London SW1X 8PS on 27 January 2021
18 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
30 Jul 2019 MR04 Satisfaction of charge 3 in full
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
12 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 13 September 2017 with no updates
07 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
21 Jul 2017 AD01 Registered office address changed from 11 Grosvenor Place Belgravia London SW1X 7HH to 4th Floor, 140 Buckingham Palace Road London SW1W 9SA on 21 July 2017
28 Jun 2017 TM02 Termination of appointment of Amanda Whalley as a secretary on 22 June 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 52,000
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 52,000