C. J. HAMPSHIRE LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Address. New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change date: 2021-09-24. Old address: C/O Goodale Mardle Ltd Greens Court West Street Midhurst West Sussex GU29 9NQ England. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Officers. Officer name: Mr Mark Somerville. Change date: 2019-04-10. 2019-04-23 View Report
Persons with significant control. Psc name: Anna Somerville. Change date: 2019-04-10. 2019-04-23 View Report
Officers. Officer name: Mrs Anna Jane Somerville. Appointment date: 2019-04-23. 2019-04-23 View Report
Persons with significant control. Psc name: Mark Somerville. Change date: 2019-04-10. 2019-04-23 View Report
Officers. Officer name: Anna Somerville. Change date: 2019-04-10. 2019-04-23 View Report
Accounts. Change account reference date company previous shortened. 2019-02-02 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2018-12-01 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Address. Change date: 2016-04-05. Old address: 203 West Street Fareham Hampshire PO16 0EN. New address: C/O Goodale Mardle Ltd Greens Court West Street Midhurst West Sussex GU29 9NQ. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2016-01-18 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Address. Old address: Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED. New address: 203 West Street Fareham Hampshire PO16 0EN. Change date: 2015-02-02. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Change of name. Description: Company name changed graham standing domestic appliances LIMITED\certificate issued on 09/11/10. 2010-11-09 View Report
Accounts. Accounts type total exemption small. 2010-10-07 View Report
Address. Change date: 2010-02-24. Old address: 100 the Brow Widley Waterlooville PO7 5DA. 2010-02-24 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Officer name: Mr Mark Somerville. Change date: 2010-02-11. 2010-02-11 View Report
Address. Change date: 2009-12-13. Old address: Hwca Limited Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS. 2009-12-13 View Report
Accounts. Accounts type total exemption small. 2009-07-20 View Report
Annual return. Legacy. 2009-01-22 View Report
Address. Description: Registered office changed on 22/01/2009 from hwca LIMITED, holbrook court cumberland business centre northumberland road portsmouth PO5 1DS. 2009-01-22 View Report
Officers. Description: Director's change of particulars / mark somerville / 20/01/2009. 2009-01-22 View Report
Accounts. Accounts type total exemption small. 2008-08-29 View Report
Annual return. Legacy. 2008-01-23 View Report
Officers. Description: Director's particulars changed. 2008-01-23 View Report
Officers. Description: Secretary's particulars changed. 2008-01-23 View Report
Address. Description: Registered office changed on 23/01/08 from: c/o haines watts holbrook court cumberland business centre northumberland road portsmouth PO5 1DS. 2008-01-23 View Report