HAMPSHIRE LEISURE HOTELS LIMITED

07824381
UTILITA BOWL BOTLEY ROAD WEST END SOUTHAMPTON SO30 3XH

Documents

Documents
Date Category Description Pages
23 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 44 Buy now
30 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
29 Jun 2024 accounts Annual Accounts 18 Buy now
29 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 44 Buy now
29 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
29 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2023 accounts Annual Accounts 20 Buy now
18 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 43 Buy now
18 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 4 Buy now
18 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 43 Buy now
21 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 23 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2022 officers Appointment of secretary (Mr Steven James Exley) 2 Buy now
06 Apr 2022 officers Appointment of director (Mr Steven James Exley) 2 Buy now
10 Dec 2021 officers Termination of appointment of secretary (Michael William Lashmar) 1 Buy now
10 Dec 2021 officers Termination of appointment of director (Michael William Lashmar) 1 Buy now
09 Nov 2021 mortgage Registration of a charge 25 Buy now
09 Nov 2021 mortgage Registration of a charge 23 Buy now
04 Nov 2021 accounts Annual Accounts 24 Buy now
02 Jun 2021 resolution Resolution 3 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 23 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 25 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Appointment of director (Mr David Andrew Guile) 2 Buy now
11 Jun 2018 accounts Annual Accounts 23 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Termination of appointment of director (Jason Nixon) 1 Buy now
25 Sep 2017 accounts Annual Accounts 27 Buy now
19 Jun 2017 mortgage Registration of a charge 23 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2017 officers Appointment of director (Mr Michael William Lashmar) 2 Buy now
19 Jan 2017 officers Appointment of director (Mr Jason Nixon) 2 Buy now
18 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 officers Appointment of secretary (Mr Michael William Lashmar) 2 Buy now
04 May 2016 accounts Annual Accounts 26 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 mortgage Registration of a charge 28 Buy now
01 May 2015 accounts Annual Accounts 12 Buy now
23 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jul 2014 accounts Annual Accounts 10 Buy now
14 Apr 2014 mortgage Registration of a charge 52 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
27 Nov 2013 officers Change of particulars for director (Mr Roderick Granville Bransgrove) 2 Buy now
26 Nov 2013 officers Change of particulars for director (Mr David Mann) 2 Buy now
04 Jul 2013 accounts Annual Accounts 10 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
11 Oct 2012 capital Return of Allotment of shares 5 Buy now
17 Sep 2012 mortgage Particulars of a mortgage or charge 7 Buy now
11 Sep 2012 mortgage Particulars of a mortgage or charge 7 Buy now
25 Jun 2012 resolution Resolution 13 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 officers Appointment of director (Roderick Granville Bransgrove) 3 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Nov 2011 officers Appointment of director (Roderick Granville Bransgrove) 3 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2011 officers Appointment of director (David Mann) 3 Buy now
17 Nov 2011 officers Termination of appointment of director (Douglas Cooper) 2 Buy now
15 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
26 Oct 2011 incorporation Incorporation Company 7 Buy now