About

Registered Number: 04121733
Date of Incorporation: 08/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LTD, 7 The Windmills, St. Marys Close, Alton, Hampshire, GU34 1EF

 

Having been setup in 2000, Hampshire's Finest (Facilities) Ltd has its registered office in Alton, Hampshire. We don't know the number of employees at the company. The companies directors are listed as Baker, Lesley June, Woolgrove, Simon Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLGROVE, Simon Nicholas 01 June 2003 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Lesley June 08 December 2000 31 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 19 March 2018
AA - Annual Accounts 19 March 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
CS01 - N/A 06 February 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 09 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 September 2013
CERTNM - Change of name certificate 02 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 12 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 30 January 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 09 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2006
353 - Register of members 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 07 May 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.