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 - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Philip Louis Matthews on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Britt-Marie Karlsson Matthews on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Philip Louis Matthews as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Britt-Marie Karlsson Matthews as a person with significant control on 2022-11-11

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Appointment of Britt-Marie Karlsson Matthews as a director on 2020-10-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/01/1925 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MATTHEWS / 03/08/2012

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 SECOND FILING WITH MUD 18/07/11 FOR FORM AR01

View Document

30/08/1230 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOUIS MATTHEWS / 19/03/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MR PHILIP MATTHEWS

View Document

05/08/115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/03/118 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/118 March 2011 RE ALLOT ORD SHARES OF £1 EACH 03/03/2011

View Document

18/02/1118 February 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

08/09/108 September 2010 COMPANY NAME CHANGED THE HAMPSTEAD PROVIDORE LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

26/08/1026 August 2010 CHANGE OF NAME 13/08/2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SIXTH FLOOR, 90 FETTER LANE LONDON EC4A 1PT

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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