- Company Overview for HAMPSHIRE RESTAURANTS LTD (08502833)
- Filing history for HAMPSHIRE RESTAURANTS LTD (08502833)
- People for HAMPSHIRE RESTAURANTS LTD (08502833)
- More for HAMPSHIRE RESTAURANTS LTD (08502833)
| 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) |
|---|---|---|---|
| 21 Jul 2025 | TM02 | Termination of appointment of Barbara Joan Howe as a secretary on 10 July 2025 | |
| 06 Jun 2025 | CS01 | Confirmation statement made on 27 April 2025 with no updates | |
| 25 Apr 2025 | AA | Micro company accounts made up to 31 July 2024 | |
| 01 Nov 2024 | AP03 | Appointment of Mrs Barbara Joan Howe as a secretary on 15 October 2024 | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
| 29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
| 17 Mar 2024 | AD01 | Registered office address changed from Bottom Cottage Owslebury Bottom Winchester SO21 1LY England to 8 Barton Close Bradenstoke Chippenham SN15 4EZ on 17 March 2024 | |
| 28 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
| 16 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
| 28 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 04 Jul 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
| 24 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Jul 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
| 23 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 03 Jul 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
| 01 Jul 2020 | PSC02 | Notification of Alem Holdings Limited as a person with significant control on 20 May 2019 | |
| 21 Oct 2019 | TM01 | Termination of appointment of Glenn Campbell Nicie as a director on 19 October 2019 | |
| 21 Oct 2019 | PSC07 | Cessation of Glenn Campbell Nicie as a person with significant control on 20 May 2019 | |
| 21 Oct 2019 | PSC07 | Cessation of Jennifer Jane Nicie as a person with significant control on 20 May 2019 | |
| 27 Jun 2019 | AP01 | Appointment of Mr Glenn Campbell Nicie as a director on 27 June 2019 | |
| 27 Jun 2019 | TM01 | Termination of appointment of Alexander Peter Ivins as a director on 27 June 2019 | |
| 24 May 2019 | AD01 | Registered office address changed from Unit 19 Mitchell Point Ensign Way Hamble Hampshire SO31 4RF to Bottom Cottage Owslebury Bottom Winchester SO21 1LY on 24 May 2019 | |
| 22 May 2019 | TM01 | Termination of appointment of Jennifer Jane Nicie as a director on 20 May 2019 |