Advanced company searchLink opens in new window

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED

Company number 08570544

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)
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
18 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Nicola Karina Christina Horlick as a director on 31 December 2016
21 Dec 2016 AA Full accounts made up to 31 March 2016
29 Nov 2016 TM01 Termination of appointment of Arnold Marc Lustman as a director on 28 November 2016
17 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2016
  • GBP 10,890,100
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,890,100
07 Mar 2016 AA Full accounts made up to 31 March 2015
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 10,490,100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2016
03 Feb 2016 AP01 Appointment of Mr Robert Tracey Houston as a director on 29 January 2016
01 Feb 2016 TM01 Termination of appointment of David French as a director on 29 January 2016
01 Dec 2015 AP01 Appointment of Mr Gary Mcrae as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Robert James Beveridge as a director on 31 October 2015
26 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,490,100
06 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
04 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
02 Mar 2015 TM02 Termination of appointment of Timothy Grimes as a secretary on 27 February 2015
02 Mar 2015 AP03 Appointment of Miss Lauren Wagner as a secretary on 27 February 2015
02 Mar 2015 AP01 Appointment of Miss Lauren Wagner as a director on 27 February 2015
19 Feb 2015 TM01 Termination of appointment of Timothy Grimes as a director on 16 February 2015
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2014 AP01 Appointment of Timothy Grimes as a director on 30 May 2014
01 Aug 2014 MEM/ARTS Memorandum and Articles of Association