HAM PUB CO LTD

2 And 3 The Barns 2 And 3 The Barns, Ferndown, BH22 9DE, Dorset, England
StatusACTIVE
Company No.10208483
CategoryPrivate Limited Company
Incorporated01 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

HAM PUB CO LTD is an active private limited company with number 10208483. It was incorporated 7 years, 11 months, 20 days ago, on 01 June 2016. The company address is 2 And 3 The Barns 2 And 3 The Barns, Ferndown, BH22 9DE, Dorset, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

New address: 2 and 3 the Barns Longham Farm Close Ferndown Dorset BH22 9DE

Old address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT

Old address: 4 High Street Alton Hampshire GU34 1BU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 27 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-27

Capital : 1,800,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Ronald Harold Forbes

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Dominic James Haviland Slade

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Ainslie Matthissen

Cessation date: 2017-11-08

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH01

Capital : 1,200,000 GBP

Date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Ronald Harold Forbes

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Ainslie Matthissen

Notification date: 2016-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON CONSULTING TELFORD LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:11134567
Status:ACTIVE
Category:Private Limited Company

BOING STANDS LTD

64 ST. MARKS ROAD,HENLEY-ON-THAMES,RG9 1LW

Number:07936706
Status:ACTIVE
Category:Private Limited Company

HIND ALAM LIMITED

10 NORTON ROAD,DAGENHAM,RM10 8BP

Number:11778122
Status:ACTIVE
Category:Private Limited Company

KEEGAN PRODUCTIONS LTD

14 FLORENCE DRIVE,GLASGOW,G46 6UN

Number:SC405132
Status:ACTIVE
Category:Private Limited Company

MAIN ROAD FILMS LTD

218 EACHELHURST ROAD,SUTTON COLDFIELD,B76 1EW

Number:11406729
Status:ACTIVE
Category:Private Limited Company

SPRUNG CUSHION COMPANY LTD

THE READING ROOM THE STREET,SALISBURY,SP3 5QS

Number:11341183
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