About

Registered Number: 06436836
Date of Incorporation: 26/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG,

 

South West Hampshire Fundco Ltd was founded on 26 November 2007 with its registered office in Birmingham. This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 12 October 2019
PSC05 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 22 August 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
CH01 - Change of particulars for director 27 August 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 18 February 2014
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 20 August 2013
AUD - Auditor's letter of resignation 05 June 2013
AUD - Auditor's letter of resignation 02 May 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 26 September 2011
AD01 - Change of registered office address 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 02 October 2010
AP04 - Appointment of corporate secretary 02 June 2010
AD01 - Change of registered office address 02 June 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
287 - Change in situation or address of Registered Office 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
225 - Change of Accounting Reference Date 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances by a chargor for own liabilities 16 March 2009 Outstanding

N/A

Deed of charge over credit balances by a chargor for own liabilities 16 March 2009 Outstanding

N/A

Debenture 10 April 2008 Outstanding

N/A

Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.