HAMPSHIRE ASSOCIATION OF LOCAL COUNCILS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/05/2513 May 2025 Appointment of Mr Simon Ambler as a director on 2025-05-12

View Document

14/04/2514 April 2025 Termination of appointment of Tony Spencer as a director on 2025-04-14

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Nigel Paul Harrison as a director on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Appointment of Mrs Anne Margaret Winstanley as a director on 2024-01-09

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Tony Spencer as a director on 2023-09-27

View Document

06/10/236 October 2023 Appointment of Dominic Brice Stratford as a director on 2023-09-27

View Document

06/10/236 October 2023 Termination of appointment of Maureen Beryl Queen as a director on 2023-09-27

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Jane Ann Worlock as a director on 2023-07-10

View Document

04/06/234 June 2023 Termination of appointment of James Macdonald as a director on 2023-05-04

View Document

04/06/234 June 2023 Termination of appointment of George Bisson as a director on 2023-05-04

View Document

04/06/234 June 2023 Termination of appointment of Paul Mahoney as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Appointment of Mrs Amy Taylor as a secretary on 2022-07-01

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Appointment of Ms Maureen Beryl Queen as a director on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Colin Mercer as a director on 2021-11-18

View Document

03/11/213 November 2021 Appointment of Mr Jonathan Woodman as a director on 2021-10-28

View Document

03/11/213 November 2021 Termination of appointment of Michael Ray Evans as a director on 2021-10-28

View Document

03/11/213 November 2021 Appointment of Dr Jane Ann Worlock as a director on 2021-07-13

View Document

06/07/216 July 2021 Registered office address changed from Floor 2, Eastleigh House Upper Market Street Eastleigh SO50 9YN England to Floor 2 Eastleigh House Upper Market Street Eastleigh SO50 9YN on 2021-07-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

05/07/215 July 2021 Registered office address changed from C/O Eastleigh Borough Council Floor 2, Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9YN to Floor 2, Eastleigh House Upper Market Street Eastleigh SO50 9YN on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Malcolm Douglas Andrew Butler as a director on 2021-04-06

View Document

05/07/215 July 2021 Termination of appointment of Alastair John Clark as a director on 2021-05-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PAUL MAHONEY

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER-WILLIAMS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GOFF BECK

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SLATFORD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 NOTIFICATION OF PSC STATEMENT ON 14/06/2018

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MRS VENDY TREAGUST

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY EVANS / 14/06/2018

View Document

19/06/1819 June 2018 CESSATION OF SUSAN ANN RAMAGE AS A PSC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY ELEANOR GREENE

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN RAMAGE

View Document

18/06/1818 June 2018 CESSATION OF ELEANOR SUZANNE GREENE AS A PSC

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED DR COLIN MERCER

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GOFF BECK

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MERCER

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR MARTIN GEOFFREY SLATFORD

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED LT COL RETD CHARLES WILLIAM MICHAEL MILNER-WILLIAMS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAMES MACDONALD

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR MALCOLM DOUGLAS ANDREW BUTLER

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN ALLEN MERCER / 17/06/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR GREENE / 17/06/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR MICHAEL ROY EVANS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALASTAIR JOHN CLARK

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE WINSTANLEY

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 31/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 16/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 16/04/14 NO MEMBER LIST

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM FLOOR 2 EASTLEIGH BOROUGH COUNCIL CIVIC OFFICES LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9YN ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 16/04/13 NO MEMBER LIST

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 121A WINCHESTER ROAD CHANDLER'S FORD HAMPSHIRE SO53 2DR

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/05/127 May 2012 16/04/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 16/04/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KORBEY

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MS ANNE WINSTANLEY

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 16/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KORBEY / 16/04/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM ST THOMAS CENTRE 20 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0916 April 2009 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