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

Hampshire County Estates Limited

Documents

Total Documents240
Total Pages1,197

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
16 August 2023Appointment of Janders and Flynn Limited as a secretary on 16 August 2023
10 March 2023Satisfaction of charge 027870760017 in full
24 February 2023Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ on 24 February 2023
24 February 2023Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 24 February 2023
6 February 2023Confirmation statement made on 5 February 2023 with no updates
31 December 2022Total exemption full accounts made up to 31 March 2022
7 February 2022Confirmation statement made on 5 February 2022 with no updates
11 January 2022Change of details for Mr Nicholas Alexander Faulkner as a person with significant control on 11 January 2022
10 January 2022Director's details changed for Mr Nicholas Alexander Faulkner on 10 January 2022
31 December 2021Total exemption full accounts made up to 31 March 2021
8 April 2021Registration of charge 027870760017, created on 29 March 2021
3 March 2021Total exemption full accounts made up to 31 March 2020
10 February 2021Confirmation statement made on 5 February 2021 with updates
10 February 2020Confirmation statement made on 5 February 2020 with no updates
31 December 2019Total exemption full accounts made up to 31 March 2019
13 August 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019
30 June 2019Total exemption full accounts made up to 30 September 2018
29 March 2019Secretary's details changed for Alchemy Investments Limited on 29 March 2019
5 February 2019Confirmation statement made on 5 February 2019 with no updates
21 August 2018Secretary's details changed for Alexander Faulkner Partnership Ltd on 4 April 2017
30 June 2018Total exemption full accounts made up to 30 September 2017
6 February 2018Confirmation statement made on 5 February 2018 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
16 February 2017Confirmation statement made on 5 February 2017 with updates
16 February 2017Confirmation statement made on 5 February 2017 with updates
11 November 2016Registration of charge 027870760015, created on 8 November 2016
11 November 2016Registration of charge 027870760016, created on 8 November 2016
11 November 2016Registration of charge 027870760016, created on 8 November 2016
11 November 2016Registration of charge 027870760015, created on 8 November 2016
12 July 2016Registration of charge 027870760013, created on 1 July 2016
12 July 2016Registration of charge 027870760013, created on 1 July 2016
12 July 2016Registration of charge 027870760014, created on 1 July 2016
12 July 2016Registration of charge 027870760014, created on 1 July 2016
11 July 2016Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
11 July 2016Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
15 June 2016Total exemption small company accounts made up to 30 September 2015
15 June 2016Total exemption small company accounts made up to 30 September 2015
9 May 2016Registered office address changed from 5 Stanbridge Lakes Romsey Hampshire SO51 0GY to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016
9 May 2016Registered office address changed from 5 Stanbridge Lakes Romsey Hampshire SO51 0GY to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016
7 May 2016Satisfaction of charge 9 in full
7 May 2016Satisfaction of charge 1 in full
7 May 2016Satisfaction of charge 5 in full
7 May 2016Satisfaction of charge 4 in full
7 May 2016Satisfaction of charge 4 in full
7 May 2016Satisfaction of charge 3 in full
7 May 2016Satisfaction of charge 8 in full
7 May 2016Satisfaction of charge 7 in full
7 May 2016Satisfaction of charge 3 in full
7 May 2016Satisfaction of charge 6 in full
7 May 2016Satisfaction of charge 1 in full
7 May 2016Satisfaction of charge 5 in full
7 May 2016Satisfaction of charge 6 in full
7 May 2016Satisfaction of charge 7 in full
7 May 2016Satisfaction of charge 8 in full
7 May 2016Satisfaction of charge 9 in full
24 March 2016Registration of charge 027870760012, created on 21 March 2016
24 March 2016Registration of charge 027870760012, created on 21 March 2016
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
12 November 2015Appointment of Alexander Faulkner Partnership Ltd as a secretary on 16 October 2015
12 November 2015Appointment of Alexander Faulkner Partnership Ltd as a secretary on 16 October 2015
31 October 2015Termination of appointment of Peter John Hewett as a secretary on 16 October 2015
31 October 2015Termination of appointment of Peter John Hewett as a director on 16 October 2015
31 October 2015Termination of appointment of Peter John Hewett as a secretary on 16 October 2015
31 October 2015Termination of appointment of Peter John Hewett as a director on 16 October 2015
3 August 2015Director's details changed for Mr Peter John Hewett on 3 August 2015
3 August 2015Secretary's details changed for Peter John Hewett on 3 August 2015
3 August 2015Director's details changed for Mr Peter John Hewett on 3 August 2015
3 August 2015Secretary's details changed for Peter John Hewett on 3 August 2015
3 August 2015Secretary's details changed for Peter John Hewett on 3 August 2015
3 August 2015Director's details changed for Mr Peter John Hewett on 3 August 2015
25 June 2015Registration of charge 027870760011, created on 16 June 2015
25 June 2015Registration of charge 027870760011, created on 16 June 2015
19 May 2015Total exemption small company accounts made up to 30 September 2014
19 May 2015Total exemption small company accounts made up to 30 September 2014
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 February 2015Director's details changed for Mr Nicholas Alexander Faulkner on 1 July 2014
26 February 2015Director's details changed for Mr Nicholas Alexander Faulkner on 1 July 2014
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 February 2015Director's details changed for Peter John Hewett on 1 July 2014
26 February 2015Director's details changed for Mr Nicholas Alexander Faulkner on 1 July 2014
26 February 2015Director's details changed for Peter John Hewett on 1 July 2014
26 February 2015Director's details changed for Peter John Hewett on 1 July 2014
29 April 2014Registered office address changed from Woodside House Winchester Road Goodworth Clatford Andover Hampshire SP11 7HN on 29 April 2014
29 April 2014Registered office address changed from Woodside House Winchester Road Goodworth Clatford Andover Hampshire SP11 7HN on 29 April 2014
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
18 December 2013Total exemption small company accounts made up to 30 September 2013
18 December 2013Total exemption small company accounts made up to 30 September 2013
8 October 2013Compulsory strike-off action has been discontinued
8 October 2013Compulsory strike-off action has been discontinued
7 October 2013Total exemption small company accounts made up to 30 September 2012
7 October 2013Total exemption small company accounts made up to 30 September 2012
1 October 2013First Gazette notice for compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
30 November 2011Compulsory strike-off action has been discontinued
30 November 2011Compulsory strike-off action has been discontinued
29 November 2011Total exemption small company accounts made up to 30 September 2011
29 November 2011Total exemption small company accounts made up to 30 September 2011
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
5 July 2011Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 5 July 2011
5 July 2011Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 5 July 2011
5 July 2011Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 5 July 2011
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
15 March 2011Registered office address changed from 31B North Street Emsworth Hampshire PO10 7DA United Kingdom on 15 March 2011
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
15 March 2011Registered office address changed from 31B North Street Emsworth Hampshire PO10 7DA United Kingdom on 15 March 2011
19 March 2010Director's details changed for Peter John Hewett on 19 March 2010
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Peter John Hewett on 19 March 2010
19 March 2010Secretary's details changed for Peter John Hewett on 1 November 2009
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders
19 March 2010Secretary's details changed for Peter John Hewett on 1 November 2009
19 March 2010Secretary's details changed for Peter John Hewett on 1 November 2009
13 March 2010Compulsory strike-off action has been discontinued
13 March 2010Compulsory strike-off action has been discontinued
12 March 2010Total exemption small company accounts made up to 30 September 2009
12 March 2010Total exemption small company accounts made up to 30 September 2009
21 November 2009Compulsory strike-off action has been suspended
21 November 2009Compulsory strike-off action has been suspended
27 October 2009First Gazette notice for compulsory strike-off
27 October 2009First Gazette notice for compulsory strike-off
12 August 2009Director's change of particulars / nicholas faulkner / 06/08/2009
12 August 2009Director's change of particulars / nicholas faulkner / 06/08/2009
17 February 2009Return made up to 05/02/09; full list of members
17 February 2009Return made up to 05/02/09; full list of members
23 December 2008Registered office changed on 23/12/2008 from 2 the gardens office village fareham hampshire PO16 8SS
23 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008
23 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008
23 December 2008Registered office changed on 23/12/2008 from 2 the gardens office village fareham hampshire PO16 8SS
4 June 2008Return made up to 31/03/08; full list of members
4 June 2008Return made up to 31/03/08; full list of members
5 February 2008Return made up to 05/02/08; full list of members
5 February 2008Return made up to 05/02/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
6 July 2007Particulars of mortgage/charge
6 July 2007Particulars of mortgage/charge
26 March 2007Return made up to 05/02/07; full list of members
26 March 2007Return made up to 05/02/07; full list of members
15 March 2007New director appointed
15 March 2007New director appointed
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
27 November 2006Director's particulars changed
27 November 2006Director's particulars changed
16 August 2006Particulars of mortgage/charge
16 August 2006Particulars of mortgage/charge
22 May 2006Secretary resigned
22 May 2006Secretary resigned
22 May 2006New secretary appointed
22 May 2006New secretary appointed
20 April 2006Director resigned
20 April 2006New secretary appointed
20 April 2006New secretary appointed
20 April 2006Secretary resigned;director resigned
20 April 2006Secretary resigned;director resigned
20 April 2006Director resigned
28 February 2006Return made up to 05/02/06; full list of members
28 February 2006Return made up to 05/02/06; full list of members
21 December 2005Total exemption small company accounts made up to 31 March 2005
21 December 2005Total exemption small company accounts made up to 31 March 2005
16 February 2005Return made up to 05/02/05; full list of members
16 February 2005Return made up to 05/02/05; full list of members
15 December 2004Total exemption small company accounts made up to 31 March 2004
15 December 2004Total exemption small company accounts made up to 31 March 2004
18 February 2004Return made up to 05/02/04; full list of members
18 February 2004Return made up to 05/02/04; full list of members
8 January 2004Total exemption full accounts made up to 31 March 2003
8 January 2004Total exemption full accounts made up to 31 March 2003
25 February 2003Return made up to 05/02/03; full list of members
25 February 2003Return made up to 05/02/03; full list of members
17 January 2003Declaration of satisfaction of mortgage/charge
17 January 2003Declaration of satisfaction of mortgage/charge
2 January 2003Registered office changed on 02/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
2 January 2003Registered office changed on 02/01/03 from: 104 victoria road north portsmouth hampshire PO5 1QE
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
13 December 2002Total exemption small company accounts made up to 31 March 2002
13 December 2002Total exemption small company accounts made up to 31 March 2002
25 February 2002Return made up to 05/02/02; full list of members
25 February 2002Return made up to 05/02/02; full list of members
18 December 2001Total exemption full accounts made up to 31 March 2001
18 December 2001Total exemption full accounts made up to 31 March 2001
13 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 November 2000Accounts for a small company made up to 31 March 2000
15 November 2000Accounts for a small company made up to 31 March 2000
15 February 2000Return made up to 05/02/00; full list of members
15 February 2000Return made up to 05/02/00; full list of members
6 January 2000Particulars of mortgage/charge
6 January 2000Particulars of mortgage/charge
26 November 1999Accounts for a dormant company made up to 31 March 1999
26 November 1999Accounts for a dormant company made up to 31 March 1999
16 November 1999Particulars of mortgage/charge
16 November 1999Particulars of mortgage/charge
16 February 1999Return made up to 05/02/99; full list of members
16 February 1999Return made up to 05/02/99; full list of members
31 May 1998Accounts for a dormant company made up to 31 March 1998
31 May 1998Accounts for a dormant company made up to 31 March 1998
11 February 1998Return made up to 05/02/98; no change of members
11 February 1998Return made up to 05/02/98; no change of members
24 November 1997Registered office changed on 24/11/97 from: 6 outram road portsmouth hants PO5 1QF
24 November 1997Registered office changed on 24/11/97 from: 6 outram road portsmouth hants PO5 1QF
23 October 1997Accounts for a dormant company made up to 31 March 1997
23 October 1997Accounts for a dormant company made up to 31 March 1997
10 February 1997Return made up to 05/02/97; full list of members
10 February 1997Return made up to 05/02/97; full list of members
5 December 1996Accounts for a dormant company made up to 31 March 1996
5 December 1996Accounts for a dormant company made up to 31 March 1996
15 February 1996Return made up to 05/02/96; no change of members
15 February 1996Return made up to 05/02/96; no change of members
5 June 1995Accounts for a dormant company made up to 31 March 1995
5 June 1995Accounts for a dormant company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
5 February 1993Incorporation
5 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing