HAMBLE EXECUTIVE CHARTERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

22/03/2322 March 2023 Director's details changed for Mr Colin Malcolm Wray on 2023-03-20

View Document

22/03/2322 March 2023 Change of details for Claygate Holdings Limited as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-03-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

18/01/2218 January 2022 Change of details for Claygate Holdings Limited as a person with significant control on 2022-01-01

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/02/136 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O WMW.CONSULTANTS BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 27 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARFIELD

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM WRAY / 04/01/2010

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR WILLIAM WARFIELD

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY OFFICE COMPLIANCE SOLUTIONS LTD

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/04/0512 April 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/04/0416 April 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 COMPANY NAME CHANGED SPORTING ASSETS LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/07/986 July 1998 COMPANY NAME CHANGED EFFECTIVE EXECUTIVES LIMITED CERTIFICATE ISSUED ON 07/07/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED AREABLOCK PROJECTS LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

12/03/9712 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

12/03/9712 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 EXEMPTION FROM APPOINTING AUDITORS 26/09/95

View Document

29/09/9529 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

19/05/9419 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company