Advanced company searchLink opens in new window

HAMPSHIRE MIDCO LIMITED

Company number 08246013

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)
13 May 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 AP01 Appointment of Mr Alan Edward Peterson as a director
21 Dec 2012 TM01 Termination of appointment of James Lenane as a director
21 Dec 2012 AP01 Appointment of Mr James Richard Lenane as a director
20 Dec 2012 AA01 Current accounting period shortened from 31 December 2013 to 31 December 2012
20 Dec 2012 TM01 Termination of appointment of James Lenane as a director
20 Dec 2012 TM01 Termination of appointment of Oliver Bower as a director
20 Dec 2012 TM01 Termination of appointment of Thomas Sweet-Escott as a director
20 Dec 2012 TM01 Termination of appointment of Thomas Sweet-Escott as a director
20 Dec 2012 TM01 Termination of appointment of Oliver Bower as a director
20 Dec 2012 AP01 Appointment of Mr James Richard Lenane as a director
20 Dec 2012 AP01 Appointment of Mr John Christopher Davies as a director
20 Dec 2012 AP01 Appointment of Mr John Bruce Gill as a director
20 Dec 2012 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH on 20 December 2012
26 Nov 2012 AP01 Appointment of Mr Oliver Bower as a director
26 Nov 2012 AP01 Appointment of Thomas Sweet-Escott as a director
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 98,599
15 Oct 2012 TM01 Termination of appointment of Bibi Ally as a director
15 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 15 October 2012
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted