Advanced company searchLink opens in new window

COUNTY OF HAMPSHIRE INNS LIMITED

Company number 06612202

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)
26 May 2011 AA Full accounts made up to 30 September 2010
11 Feb 2011 TM01 Termination of appointment of Thomas Holcroft as a director
11 Feb 2011 TM02 Termination of appointment of Thomas Holcroft as a secretary
11 Feb 2011 AP03 Appointment of Alberto Gil as a secretary
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 5 June 2008
  • GBP 100
23 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY on 25 May 2010
25 May 2010 AP03 Appointment of Thomas Bernard Manning Holcroft as a secretary
25 May 2010 AP01 Appointment of Mr Thomas Bernard Manning Holcroft as a director
09 Mar 2010 AA Full accounts made up to 30 September 2009
10 Jan 2010 CH01 Director's details changed for Alexander Langlands Pearse on 23 December 2009
12 Oct 2009 TM02 Termination of appointment of Simon Prideaux as a secretary
25 Aug 2009 363a Return made up to 05/06/09; full list of members
12 Nov 2008 225 Accounting reference date extended from 30/06/2009 to 30/09/2009
18 Aug 2008 288b Appointment terminated secretary haysmacintyre company secretaries LIMITED
18 Aug 2008 288b Appointment terminated director haysmacintyre company directors LIMITED
18 Aug 2008 288a Director appointed alexander langlands pearse
18 Aug 2008 288a Secretary appointed simon timothy prideaux
18 Aug 2008 88(2) Ad 05/06/08-05/06/08\gbp si 99@1=99\gbp ic 1/100\
05 Jun 2008 NEWINC Incorporation