About

Registered Number: 05377892
Date of Incorporation: 28/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Abds, 15 Oxford Street, Southampton, SO14 3DJ

 

Established in 2005, New Hampshire Corporate Ltd has its registered office in Southampton, it's status is listed as "Active". We do not know the number of employees at this company. New Hampshire Corporate Ltd has 2 directors listed as Pearce, Trevor, Pearce, Susan Carole in the Companies House registry. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Trevor 28 February 2005 - 1
PEARCE, Susan Carole 01 March 2010 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 26 November 2014
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 23 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 11 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 17 June 2008
DISS6 - Notice of striking-off action suspended 12 February 2008
DISS40 - Notice of striking-off action discontinued 12 February 2008
363s - Annual Return 11 September 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 12 October 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
287 - Change in situation or address of Registered Office 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.