HAMBLESIDE LIMITED



Company Documents

DateDescription
21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

11/05/2311 May 2023 Cessation of Grinterley Ltd as a person with significant control on 2020-12-31

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AVERY / 07/04/2021

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR IVOR HUTCHINSON

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN YELLOP / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR PETER HUTCHINSON / 12/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SCOTT

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 2 LANCER HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/12/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 ADOPT ARTICLES 11/07/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN AVERY

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODMAN

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 UNAUDITED ABRIDGED

View Document

23/06/1623 June 2016 ADOPT ARTICLES 01/10/2015

View Document

18/03/1618 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 260250

View Document

24/03/1524 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012709610004

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012709610003

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN YELLOP

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS JENNIFER LOUISE SCOTT

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR DAVID RONALD PRITCHARD

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VINCE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE VINCE

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MRS JACQUELINE GRACE VINCE

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR PETER HUTCHINSON / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAVIN WESTON GOODMAN / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY YELLOP / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN REXWORTHY JEFFERY / 01/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE GRACE VINCE / 01/03/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR IVOR PETER HUTCHINSON

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/04/085 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE VINCE / 15/09/2007

View Document

04/04/084 April 2008 SECRETARY'S PARTICULARS JACQUELINE VINCE

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document



06/04/056 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 COMPANY NAME CHANGED HAMBLESIDE EXPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 03/11/99

View Document

03/11/993 November 1999 COMPANY NAME CHANGED HAMBLESIDE EXPORT SERVICES LIMIT ED CERTIFICATE ISSUED ON 03/11/99; RESOLUTION PASSED ON 23/09/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED HAMBLESIDE COMPANY LIMITED CERTIFICATE ISSUED ON 24/02/95

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED HAMBLESIDE COMPANY LIMITED CERTIFICATE ISSUED ON 24/02/95; RESOLUTION PASSED ON 15/02/95

View Document

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

View Document

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

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/09/939 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 35 LAVANT ST PETERSFIELD HANTS GU32 3EL

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/05/7711 May 1977 ANNUAL ACCOUNTS MADE UP DATE 11/05/77

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