THE HAMPSTEAD BUTCHER AND PROVIDORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-20 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Director's details changed for Mr Philip Louis Matthews on 2022-11-11 |
11/11/2211 November 2022 | Director's details changed for Britt-Marie Karlsson Matthews on 2022-11-11 |
11/11/2211 November 2022 | Change of details for Mr Philip Louis Matthews as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Change of details for Britt-Marie Karlsson Matthews as a person with significant control on 2022-11-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Appointment of Britt-Marie Karlsson Matthews as a director on 2020-10-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
25/01/1925 January 2019 | VARYING SHARE RIGHTS AND NAMES |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MATTHEWS / 03/08/2012 |
19/07/1319 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/09/1214 September 2012 | SECOND FILING WITH MUD 18/07/11 FOR FORM AR01 |
30/08/1230 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOUIS MATTHEWS / 19/03/2012 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | SECRETARY APPOINTED MR PHILIP MATTHEWS |
05/08/115 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
26/05/1126 May 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
08/03/118 March 2011 | 03/03/11 STATEMENT OF CAPITAL GBP 1000 |
08/03/118 March 2011 | RE ALLOT ORD SHARES OF £1 EACH 03/03/2011 |
18/02/1118 February 2011 | CURREXT FROM 31/12/2010 TO 30/04/2011 |
08/09/108 September 2010 | COMPANY NAME CHANGED THE HAMPSTEAD PROVIDORE LIMITED CERTIFICATE ISSUED ON 08/09/10 |
26/08/1026 August 2010 | CHANGE OF NAME 13/08/2010 |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SIXTH FLOOR, 90 FETTER LANE LONDON EC4A 1PT |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED |
21/12/0921 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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