HAM PUB CO LTD
Status | ACTIVE |
Company No. | 10208483 |
Category | Private Limited Company |
Incorporated | 01 Jun 2016 |
Age | 7 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Sep 2017
Category: Gazette
Type: DISS40
Documents
Some Companies
ANDERSON CONSULTING TELFORD LIMITED
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 11134567 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ST. MARKS ROAD,HENLEY-ON-THAMES,RG9 1LW
Number: | 07936706 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORTON ROAD,DAGENHAM,RM10 8BP
Number: | 11778122 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLORENCE DRIVE,GLASGOW,G46 6UN
Number: | SC405132 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 EACHELHURST ROAD,SUTTON COLDFIELD,B76 1EW
Number: | 11406729 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE READING ROOM THE STREET,SALISBURY,SP3 5QS
Number: | 11341183 |
Status: | ACTIVE |
Category: | Private Limited Company |