PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY
Status | ACTIVE |
Company No. | 00017877 |
Category | |
Incorporated | 10 Feb 1883 |
Age | 141 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PORTSMOUTH & SOUTH EAST HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY is an active with number 00017877. It was incorporated 141 years, 2 months, 15 days ago, on 10 February 1883. The company address is Fareham College Fareham College, Fareham, PO14 1NH, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Old address: Wates House Wallington Hill Fareham Hampshire PO16 7BJ
Change date: 2022-05-06
New address: Fareham College Bishopsfield Road Fareham Hampshire PO14 1NH
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Steven Barry Howarth
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Derek Roy Chartres
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-15
Psc name: Ross Gordon Mcnally
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Ross Gordon Mcnally
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-15
Psc name: Maureen Yvonne Frost
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Yvonne Frost
Termination date: 2020-01-15
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 18 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 12 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 28 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Marie Hall
Change date: 2015-05-28
Documents
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change sail address company with old address
Date: 18 Jun 2014
Category: Address
Type: AD02
Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Joel
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Greenly
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Old address: Regional Business Centre Harts Farm Way Havant Hampshire PO9 1HR United Kingdom
Change date: 2013-05-31
Documents
Termination secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blakelaw Secretaries Limited
Documents
Appoint person secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lisa Marie Hall
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 08 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type full
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 09 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Yetman
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Thomas
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Rough
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Roberts
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Perrins
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Kettle Williams
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Grant
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Jeffries
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Briscoe
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David De Courcy Wilson
Documents
Change account reference date company current extended
Date: 25 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 27 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Irene Thomas
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Kingham Perrins
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Patricia Anne Roberts
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Maureen Yvonne Frost
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Stephen Jeffries
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jeremy Laurence Kettle Williams
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Yetman
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Joel
Change date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 27 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blakelaw Secretaries Limited
Change date: 2010-05-01
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Smith
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Rough
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Stephen Jeffries
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Clarke
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Buggy
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed simon stafford greenly
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed kevin john briscoe
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mark smith
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robin dickens
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anita hall
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/05/09
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry walker
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director drusilla moody
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert guy hawthorne
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john edmondson jones
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary fearon
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen bladen
Documents
Legacy
Date: 24 Apr 2009
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2
Documents
Resolution
Date: 16 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/05/08
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth webb
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter newton
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ronald smith-hamblin
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicolas iacobucci
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rhoda joseph
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anita hall / 15/05/2008
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maureen frost / 15/05/2008
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary fearon / 15/05/2008
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from regional business centre harts farm way broadmarsh havant hampshire PO9 1HR
Documents
Accounts with accounts type small
Date: 16 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11822602 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIMS GLOBAL CONSULTING LIMITED
62 LEADSIDE ROAD,ABERDEEN,AB25 1TW
Number: | SC504137 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 BIRCHWOOD HILL,LEEDS,LS17 8NS
Number: | 11633791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB
Number: | 09771734 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PINNACLE,MILTON KEYNES,MK9 1BP
Number: | 11062833 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE,PAIGNTON,TQ4 7PD
Number: | 10748232 |
Status: | ACTIVE |
Category: | Private Limited Company |