Advanced company searchLink opens in new window

CGM HAMPSHIRE LIMITED

Company number 09434374

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)
27 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
27 Feb 2024 CH01 Director's details changed for Mr Anthony Martin Sharp on 27 February 2024
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates
07 Apr 2022 TM02 Termination of appointment of Christopher Guy Secretaries Limited as a secretary on 31 March 2022
07 Apr 2022 AP04 Appointment of Xebra Accounting Ihc Limited as a secretary on 1 April 2022
15 Feb 2022 PSC04 Change of details for Caroline Stennet as a person with significant control on 15 February 2022
15 Feb 2022 PSC04 Change of details for Caroline Stennet as a person with significant control on 15 February 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with updates
02 Mar 2021 PSC04 Change of details for Caroline Stennet as a person with significant control on 2 March 2021
02 Mar 2021 CH04 Secretary's details changed for Christopher Guy Secretaries Limited on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Nicholas Colden Jordan on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Anthony Martin Sharp on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mrs Caroline Mary Isabelle Stennett on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Miss Angela Scouller on 2 March 2021
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr Nicholas Colden Jordan on 12 February 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Mar 2019 CH01 Director's details changed for Mrs Caroline Mary Isabelle Stennett on 22 March 2019
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from 5 College Place Southampton SO15 2UT England to Enterprise House Ocean Way Ocean Village Southampton SO14 3XB on 25 February 2019