HAMPSHIRE TOPCO LIMITED

08246041
BUILDING 2, THINK PARK MOSLEY ROAD MANCHESTER ENGLAND M17 1FQ

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Termination of appointment of director (Paul David Quested) 1 Buy now
02 Sep 2024 officers Appointment of director (Mr Richard Crispin Jones) 2 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 18 Buy now
23 Dec 2022 mortgage Registration of a charge 8 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2022 accounts Annual Accounts 19 Buy now
12 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2021 resolution Resolution 3 Buy now
12 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
05 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Nov 2021 insolvency Solvency Statement dated 05/11/21 2 Buy now
05 Nov 2021 resolution Resolution 4 Buy now
04 Nov 2021 capital Return of Allotment of shares 5 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2021 accounts Annual Accounts 20 Buy now
29 Jan 2021 accounts Annual Accounts 21 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Alan Edward Peterson) 2 Buy now
05 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2019 accounts Annual Accounts 20 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2018 accounts Annual Accounts 18 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2017 address Move Registers To Sail Company With New Address 1 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 address Change Sail Address Company With New Address 1 Buy now
29 Aug 2017 accounts Annual Accounts 19 Buy now
07 Jun 2017 officers Appointment of director (Mr. Stephen Ashmore) 2 Buy now
23 May 2017 officers Termination of appointment of director (John Bruce Gill) 1 Buy now
17 Feb 2017 officers Appointment of secretary (Mr. Daniel James Joll) 2 Buy now
25 Jan 2017 officers Termination of appointment of director (Fiona Joanne Perrin) 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Sep 2016 accounts Annual Accounts 19 Buy now
23 Aug 2016 officers Appointment of director (Mr Paul Quested) 2 Buy now
17 May 2016 officers Appointment of director (Ms Fiona Joanne Perrin) 2 Buy now
21 Apr 2016 officers Termination of appointment of director (Stephen Neil Trowbridge) 1 Buy now
22 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
24 Nov 2015 annual-return Annual Return 19 Buy now
02 Oct 2015 officers Termination of appointment of director (John Christopher Davies) 1 Buy now
19 Jun 2015 accounts Annual Accounts 58 Buy now
10 Mar 2015 capital Return of purchase of own shares 3 Buy now
10 Mar 2015 capital Return of purchase of own shares 3 Buy now
10 Mar 2015 capital Return of purchase of own shares 4 Buy now
03 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
03 Mar 2015 capital Notice of cancellation of shares 6 Buy now
23 Feb 2015 capital Return of Allotment of shares 6 Buy now
23 Feb 2015 resolution Resolution 1 Buy now
23 Feb 2015 capital Notice of cancellation of shares 6 Buy now
23 Feb 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Feb 2015 resolution Resolution 1 Buy now
23 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
23 Feb 2015 capital Notice of cancellation of shares 6 Buy now
23 Feb 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Feb 2015 resolution Resolution 31 Buy now
23 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
23 Feb 2015 capital Return of Allotment of shares 6 Buy now
23 Feb 2015 resolution Resolution 4 Buy now
17 Feb 2015 officers Termination of appointment of director (Oliver Bradley Bower) 1 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Thomas Sweet-Escott) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Thomas Michael Lightowler) 1 Buy now
28 Nov 2014 capital Notice of cancellation of shares 4 Buy now
28 Nov 2014 capital Return of purchase of own shares 3 Buy now
27 Nov 2014 annual-return Annual Return 22 Buy now
20 Jun 2014 officers Appointment of director (Mr Stephen Neil Trowbridge) 2 Buy now
23 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 May 2014 accounts Annual Accounts 29 Buy now
24 Feb 2014 officers Appointment of director (Mr Thomas Michael Lightowler) 2 Buy now
17 Oct 2013 annual-return Annual Return 9 Buy now
01 Jul 2013 resolution Resolution 53 Buy now
13 May 2013 accounts Annual Accounts 30 Buy now
09 Jan 2013 officers Appointment of director (Mr Alan Edward Peterson) 2 Buy now
21 Dec 2012 officers Termination of appointment of director (James Lenane) 1 Buy now
21 Dec 2012 officers Appointment of director (Mr James Richard Lenane) 2 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Dec 2012 officers Appointment of director (Mr John Bruce Gill) 2 Buy now
20 Dec 2012 officers Appointment of director (Mr John Christopher Davies) 2 Buy now
26 Nov 2012 officers Appointment of director (Mr Oliver Bower) 3 Buy now
26 Nov 2012 officers Appointment of director (Thomas Sweet-Escott) 3 Buy now
07 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
07 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
07 Nov 2012 capital Return of Allotment of shares 6 Buy now
07 Nov 2012 resolution Resolution 50 Buy now
18 Oct 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Oct 2012 officers Termination of appointment of director (Bibi Ally) 2 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2012 incorporation Incorporation Company 18 Buy now