About

Registered Number: 01546549
Date of Incorporation: 20/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY,

 

Established in 1981, Hambleside Holdings Ltd have registered office in Chichester, West Sussex, it has a status of "Active". We don't know the number of employees at Hambleside Holdings Ltd. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMPER, William Jack 01 April 1992 05 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 07 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 25 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 16 January 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 03 December 2014
MR01 - N/A 01 October 2014
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AUD - Auditor's letter of resignation 30 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
CERTNM - Change of name certificate 03 November 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 20 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 24 February 1997
AAMD - Amended Accounts 01 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 17 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1995
88(2)P - N/A 13 June 1995
363s - Annual Return 30 April 1995
CERTNM - Change of name certificate 27 February 1995
123 - Notice of increase in nominal capital 24 February 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 23 September 1993
395 - Particulars of a mortgage or charge 12 March 1993
288 - N/A 25 February 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
288 - N/A 20 May 1992
363s - Annual Return 20 February 1992
287 - Change in situation or address of Registered Office 16 December 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 21 February 1991
363 - Annual Return 29 June 1990
AA - Annual Accounts 30 January 1990
288 - N/A 29 January 1990
CERTNM - Change of name certificate 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 27 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 28 July 1987
288 - N/A 10 July 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

Single debenture 10 March 1993 Fully Satisfied

N/A

Debenture 01 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.