HAMPSHIRE BOOKS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/03/232 March 2023 Registered office address changed from First Hampshire & Dorset Limited Empress Road Southampton Hampshire SO14 0JW to 8th Floor the Point 37 North Wharf Road London W2 1AF on 2023-03-02

View Document

20/02/2320 February 2023 Change of details for First Hampshire & Dorset Limited as a person with significant control on 2023-02-19

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Simon Ian Goff as a director on 2022-11-21

View Document

30/09/2230 September 2022 Appointment of Mr Simon Ian Goff as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Marc Christopher Reddy as a director on 2022-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of James Thomas Bowen as a director on 2021-02-01

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mr Colin Brown as a director on 2021-06-01

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

24/10/1924 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/10/1924 October 2019 SAIL ADDRESS CREATED

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

13/12/1613 December 2016 ADOPT ARTICLES 14/11/2016

View Document

13/12/1613 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MARC CHRISTOPHER REDDY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

09/05/119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 226 PORTSWOOD ROAD, PORTSWOOD, SOUTHAMPTON, SO17 2BE, UNITED KINGDOM

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JUSTIN WYN DAVIES

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, 226 PORTSWOOD ROAD, SOUTHAMPTON, HAMPSHIRE, SO17 2BE

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SOPER / 01/01/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY APPOINTED SIDNEY BARRIE

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN STONE

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SOPER / 30/10/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT STONE / 30/10/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 S386 DISP APP AUDS 11/11/97

View Document

10/11/9710 November 1997 AUDITOR'S RESIGNATION

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 COMPANY NAME CHANGED GOTHACTION LIMITED CERTIFICATE ISSUED ON 20/03/89

View Document

16/02/8916 February 1989 £ NC 1000/60000

View Document

16/02/8916 February 1989 NC INC ALREADY ADJUSTED 22/12/88

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/8811 May 1988 ALTER MEM AND ARTS 130488

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

31/03/8831 March 1988 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