CONTEMPLATION HOLDINGS LIMITED - HAMPSHIRE


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

Description Filing date
Accounts. Accounts type group. 2024-01-10 View Report
Persons with significant control. Psc name: Elaine Whotton. Notification date: 2023-06-23. 2023-06-23 View Report
Confirmation statement. Statement with updates. 2023-06-21 View Report
Accounts. Accounts type group. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type group. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Accounts. Accounts type group. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type group. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type group. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type group. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type group. 2017-01-07 View Report
Mortgage. Charge number: 2. 2016-10-14 View Report
Mortgage. Charge number: 1. 2016-10-14 View Report
Mortgage. Charge number: 3. 2016-10-14 View Report
Mortgage. Charge number: 6. 2016-10-14 View Report
Mortgage. Charge number: 5. 2016-10-14 View Report
Mortgage. Charge number: 4. 2016-10-14 View Report
Mortgage. Charge creation date: 2016-07-21. Charge number: 048928730009. 2016-07-25 View Report
Mortgage. Charge creation date: 2016-07-21. Charge number: 048928730010. 2016-07-25 View Report
Mortgage. Charge number: 048928730007. Charge creation date: 2016-07-21. 2016-07-22 View Report
Mortgage. Charge creation date: 2016-07-21. Charge number: 048928730008. 2016-07-22 View Report
Resolution. Description: Resolutions. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Officers. Termination date: 2016-04-27. Officer name: John James Cowley. 2016-04-27 View Report
Mortgage. Charge number: 6. 2016-01-15 View Report
Mortgage. Charge number: 5. 2016-01-15 View Report
Accounts. Accounts type group. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type group. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type group. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Accounts. Accounts type group. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type group. 2012-01-04 View Report
Document replacement. Made up date: 2010-09-09. Form type: AR01. 2011-09-28 View Report
Document replacement. Form type: AR01. Made up date: 2011-09-09. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Accounts. Accounts type group. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Officers. Officer name: Blakelaw Secretaries Limited. 2010-02-12 View Report
Annual return. Legacy. 2009-09-23 View Report
Address. Description: Location of register of members. 2009-09-23 View Report
Accounts. Accounts type group. 2009-09-13 View Report
Accounts. Accounts type group. 2008-11-27 View Report