Download leads from Nexok and grow your business. Find out more

Hampshire Medical Trading Company Limited

Documents

Total Documents185
Total Pages1,040

Filing History

19 January 2021Director's details changed for Mr Samuel Lee Glover on 19 January 2021
19 January 2021Confirmation statement made on 16 January 2021 with updates
17 January 2020Total exemption full accounts made up to 30 April 2019
16 January 2020Confirmation statement made on 16 January 2020 with updates
18 November 2019Registration of charge 022886340016, created on 12 November 2019
23 August 2019Confirmation statement made on 23 August 2019 with updates
22 August 2019Director's details changed for Mr Samuel Lee Glover on 22 August 2019
22 August 2019Secretary's details changed for Pauline Mayer on 22 August 2019
2 November 2018Total exemption full accounts made up to 30 April 2018
29 August 2018Change of details for Mr Peter James Glover as a person with significant control on 28 August 2018
29 August 2018Change of details for Mr Peter James Glover as a person with significant control on 28 August 2016
28 August 2018Director's details changed for Mr Peter James Glover on 28 August 2018
28 August 2018Confirmation statement made on 23 August 2018 with updates
28 August 2018Cessation of Peter James Glover as a person with significant control on 6 April 2016
23 January 2018Total exemption full accounts made up to 30 April 2017
7 November 2017Confirmation statement made on 23 August 2017 with updates
7 November 2017Confirmation statement made on 23 August 2017 with updates
31 October 2017Notification of Peter Glover as a person with significant control on 6 April 2016
31 October 2017Notification of Peter Glover as a person with significant control on 6 April 2016
18 October 2017Change of share class name or designation
18 October 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,000
18 October 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,000
18 October 2017Change of share class name or designation
22 September 2017Change of details for Mr Peter James Glover as a person with significant control on 22 September 2017
22 September 2017Change of details for Mr Peter James Glover as a person with significant control on 22 September 2017
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
8 September 2016Confirmation statement made on 23 August 2016 with updates
8 September 2016Confirmation statement made on 23 August 2016 with updates
18 January 2016Total exemption small company accounts made up to 30 April 2015
18 January 2016Total exemption small company accounts made up to 30 April 2015
26 November 2015Registration of charge 022886340015, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340011, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340013, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340013, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340014, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340012, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340014, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340012, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340015, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 November 2015Registration of charge 022886340011, created on 19 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 November 2015Satisfaction of charge 022886340010 in full
20 November 2015Satisfaction of charge 4 in full
20 November 2015Satisfaction of charge 8 in full
20 November 2015Satisfaction of charge 022886340010 in full
20 November 2015Satisfaction of charge 7 in full
20 November 2015Satisfaction of charge 7 in full
20 November 2015Satisfaction of charge 9 in full
20 November 2015Satisfaction of charge 5 in full
20 November 2015Satisfaction of charge 1 in full
20 November 2015Satisfaction of charge 3 in full
20 November 2015Satisfaction of charge 1 in full
20 November 2015Satisfaction of charge 6 in full
20 November 2015Satisfaction of charge 6 in full
20 November 2015Satisfaction of charge 9 in full
20 November 2015Satisfaction of charge 2 in full
20 November 2015Satisfaction of charge 2 in full
20 November 2015Satisfaction of charge 4 in full
20 November 2015Satisfaction of charge 8 in full
20 November 2015Satisfaction of charge 5 in full
20 November 2015Satisfaction of charge 3 in full
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
29 January 2015Registration of charge 022886340010, created on 27 January 2015
29 January 2015Registration of charge 022886340010, created on 27 January 2015
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
14 May 2014Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014
14 May 2014Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014
15 January 2014Appointment of Mr Samuel Lee Glover as a director on 1 January 2014
15 January 2014Appointment of Mr Samuel Lee Glover as a director on 1 January 2014
15 January 2014Appointment of Mr Samuel Lee Glover as a director on 1 January 2014
8 January 2014Total exemption small company accounts made up to 30 April 2013
8 January 2014Total exemption small company accounts made up to 30 April 2013
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
5 March 2013Total exemption small company accounts made up to 30 April 2012
5 March 2013Total exemption small company accounts made up to 30 April 2012
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
29 February 2012Particulars of a mortgage or charge / charge no: 7
29 February 2012Particulars of a mortgage or charge / charge no: 7
29 February 2012Particulars of a mortgage or charge / charge no: 8
29 February 2012Particulars of a mortgage or charge / charge no: 9
29 February 2012Particulars of a mortgage or charge / charge no: 8
29 February 2012Particulars of a mortgage or charge / charge no: 9
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
9 January 2012Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 9 January 2012
9 January 2012Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 9 January 2012
9 January 2012Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 9 January 2012
14 November 2011Annual return made up to 23 August 2011 with a full list of shareholders
14 November 2011Annual return made up to 23 August 2011 with a full list of shareholders
16 August 2011Particulars of a mortgage or charge / charge no: 5
16 August 2011Particulars of a mortgage or charge / charge no: 4
16 August 2011Particulars of a mortgage or charge / charge no: 5
16 August 2011Particulars of a mortgage or charge / charge no: 6
16 August 2011Particulars of a mortgage or charge / charge no: 6
16 August 2011Particulars of a mortgage or charge / charge no: 4
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
19 October 2010Annual return made up to 23 August 2010 with a full list of shareholders
19 October 2010Annual return made up to 23 August 2010 with a full list of shareholders
29 June 2010Particulars of a mortgage or charge / charge no: 3
29 June 2010Particulars of a mortgage or charge / charge no: 3
30 January 2010Total exemption small company accounts made up to 30 April 2009
30 January 2010Total exemption small company accounts made up to 30 April 2009
16 November 2009Annual return made up to 23 August 2009 with a full list of shareholders
16 November 2009Annual return made up to 23 August 2009 with a full list of shareholders
27 February 2009Total exemption small company accounts made up to 30 April 2008
27 February 2009Total exemption small company accounts made up to 30 April 2008
10 November 2008Return made up to 23/08/08; full list of members
10 November 2008Return made up to 23/08/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
9 January 2008Return made up to 23/08/07; full list of members
9 January 2008Return made up to 23/08/07; full list of members
17 May 2007Total exemption small company accounts made up to 30 April 2006
17 May 2007Total exemption small company accounts made up to 30 April 2006
9 October 2006Return made up to 23/08/06; full list of members
9 October 2006Return made up to 23/08/06; full list of members
21 June 2006Registered office changed on 21/06/06 from: 105 high street horsell woking surrey GU21 4SY
21 June 2006Registered office changed on 21/06/06 from: 105 high street horsell woking surrey GU21 4SY
13 June 2006Total exemption small company accounts made up to 30 April 2005
13 June 2006Total exemption small company accounts made up to 30 April 2005
1 February 2006Return made up to 23/08/05; full list of members
1 February 2006Return made up to 23/08/05; full list of members
6 July 2005Total exemption small company accounts made up to 30 April 2004
6 July 2005Total exemption small company accounts made up to 30 April 2004
21 April 2005Registered office changed on 21/04/05 from: khanbhai house 4,cresswell corner anchorhill,knaphill woking,surrey GU21 2JD
21 April 2005Registered office changed on 21/04/05 from: khanbhai house 4,cresswell corner anchorhill,knaphill woking,surrey GU21 2JD
6 January 2005Total exemption small company accounts made up to 30 April 2003
6 January 2005Total exemption small company accounts made up to 30 April 2003
6 December 2004Return made up to 23/08/04; full list of members
6 December 2004Return made up to 23/08/04; full list of members
29 September 2003Return made up to 23/08/03; full list of members
29 September 2003Return made up to 23/08/03; full list of members
5 June 2003Total exemption small company accounts made up to 30 April 2002
5 June 2003Total exemption small company accounts made up to 30 April 2002
6 September 2002Return made up to 23/08/02; full list of members
6 September 2002Return made up to 23/08/02; full list of members
6 June 2002Total exemption small company accounts made up to 30 April 2001
6 June 2002Total exemption small company accounts made up to 30 April 2001
12 September 2001Return made up to 23/08/01; full list of members
12 September 2001Return made up to 23/08/01; full list of members
8 June 2001Accounts for a small company made up to 30 April 2000
8 June 2001Accounts for a small company made up to 30 April 2000
4 September 2000Return made up to 23/08/00; full list of members
4 September 2000Return made up to 23/08/00; full list of members
31 May 2000Accounts for a small company made up to 30 April 1999
31 May 2000Accounts for a small company made up to 30 April 1999
12 November 1999Accounts for a small company made up to 30 April 1998
12 November 1999Accounts for a small company made up to 30 April 1998
8 September 1999Return made up to 23/08/99; full list of members
8 September 1999Return made up to 23/08/98; full list of members
8 September 1999Return made up to 23/08/99; full list of members
8 September 1999Return made up to 23/08/98; full list of members
29 December 1998Accounts for a small company made up to 30 April 1997
29 December 1998Accounts for a small company made up to 30 April 1997
26 February 1998Director's particulars changed
26 February 1998Return made up to 23/08/97; full list of members
26 February 1998Return made up to 23/08/97; full list of members
26 February 1998Director's particulars changed
5 February 1998New secretary appointed
5 February 1998Secretary resigned
5 February 1998Director resigned
5 February 1998Director resigned
5 February 1998Secretary resigned
5 February 1998New secretary appointed
25 April 1997Accounts for a small company made up to 30 April 1996
25 April 1997Accounts for a small company made up to 30 April 1996
29 August 1996Return made up to 23/08/96; full list of members
29 August 1996Return made up to 23/08/96; full list of members
26 February 1996Accounts for a small company made up to 30 April 1995
26 February 1996Accounts for a small company made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
26 October 1988Particulars of mortgage/charge
26 October 1988Particulars of mortgage/charge
23 August 1988Incorporation
23 August 1988Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed