THE HAMPSTEAD BUTCHER AND PROVIDORE LTD

56 Rosslyn Hill, London, NW3 1ND
StatusACTIVE
Company No.07109994
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE HAMPSTEAD BUTCHER AND PROVIDORE LTD is an active private limited company with number 07109994. It was incorporated 14 years, 5 months, 13 days ago, on 21 December 2009. The company address is 56 Rosslyn Hill, London, NW3 1ND.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-11

Psc name: Mr Philip Louis Matthews

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Louis Matthews

Change date: 2022-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Britt-Marie Karlsson Matthews

Change date: 2022-11-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Britt-Marie Karlsson Matthews

Change date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Britt-Marie Karlsson Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-22

Psc name: Britt-Marie Karlsson Matthews

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Louis Matthews

Change date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Louis Matthews

Change date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Sep 2012

Action Date: 18 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-07-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Louis Matthews

Change date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2011

Action Date: 03 Mar 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-03-03

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hampstead providore LIMITED\certificate issued on 08/09/10

Documents

View document PDF

Resolution

Date: 26 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: Sixth Floor, 90 Fetter Lane London EC4A 1PT

Change date: 2010-05-21

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gd Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP BRAR LTD

4 MASEFIELD WAY,CORBY,NN17 2NL

Number:11595332
Status:ACTIVE
Category:Private Limited Company

ECOTRICITY (DALE VINCE) LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:03637007
Status:ACTIVE
Category:Private Limited Company

MK TECH SERVICES LIMITED

30 EDWARDS AVENUE,RUISLIP,HA4 6UT

Number:10564343
Status:ACTIVE
Category:Private Limited Company

PASS RECRUITMENT LTD

266 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11163997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RED 60 CLOTHING LIMITED

36 EGERTON ROAD SOUTH,MANCHESTER,M21 0YN

Number:11153859
Status:ACTIVE
Category:Private Limited Company

SALHOUSE SOLAR LIMITED

2ND FLOOR, 2 CITY PLACE BEEHIVE RING ROAD,GATWICK,RH6 0PA

Number:08584154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source