Advanced company searchLink opens in new window

HAMPSHIRE BROADBAND LIMITED

Company number 10669355

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
07 Nov 2023 CH01 Director's details changed for Mr Martin Geoffrey Slatford on 1 November 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
28 Apr 2023 AP03 Appointment of Mrs Gemma Jenkins as a secretary on 28 April 2023
28 Apr 2023 TM02 Termination of appointment of Richard Dayrell Smith Wright as a secretary on 28 April 2023
28 Apr 2023 AD02 Register inspection address has been changed from Poveys Barns Stoney Heath Baughurst Tadley RG26 5SN England to 5 High Green Great Shelford Cambridge CB22 5EG
28 Apr 2023 AD01 Registered office address changed from Poveys Barns Stoney Heath Baughurst Tadley RG26 5SN England to 5 High Green Great Shelford Cambridge CB22 5EG on 28 April 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Nov 2020 AP01 Appointment of Mr Thomas James Forsyth as a director on 27 October 2020
02 Nov 2020 TM01 Termination of appointment of Christopher Irvin Curtis as a director on 27 October 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
02 Jan 2019 MA Memorandum and Articles of Association
02 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2019 AD02 Register inspection address has been changed to Poveys Barns Stoney Heath Baughurst Tadley RG26 5SN
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2018
  • GBP 30,451
18 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 October 2018
  • GBP 150,001
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018