Hambridge Investments (Newbury) LTD
HAMBRIDGE INVESTMENTS (NEWBURY) LIMITED
HAMBRIDGE LIMITED
Company type Private Limited Company , Dissolved Company Number 04467542 Record last updated Wednesday, June 19, 2019 2:51:07 PM UTC Official Address 4 Vulcan Close Sandhurst Industrial Estate Berkshire Little And Wellington, Little Sandhurst And Wellington There are 6 companies registered at this street
Postal Code GU479DD Sector let, operate, real, estate
Visits Document Type Publication date Download link Registry Apr 9, 2019 Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 9, 2019 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 13, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 13, 2018 Resignation of one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Registry Oct 3, 2013 Registration of a charge / charge code Registry Jun 17, 2013 Annual return Financials May 17, 2013 Annual accounts Registry Feb 2, 2013 Particulars of a mortgage or charge Registry Jul 7, 2012 Particulars of a mortgage or charge 8771... Registry Jun 19, 2012 Annual return Financials Apr 4, 2012 Annual accounts Registry Jun 15, 2011 Annual return Financials May 17, 2011 Annual accounts Registry Nov 3, 2010 Particulars of a mortgage or charge Registry Nov 1, 2010 Company name change Registry Nov 1, 2010 Company name change 8771... Registry Nov 1, 2010 Change of name certificate Registry Nov 1, 2010 Notice of change of name nm01 - resolution Registry Oct 2, 2010 Particulars of a mortgage or charge Registry Jun 25, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 8771... Registry Jun 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 24, 2010 Statement of satisfaction in full or in part of mortgage or charge 8771... Registry Jun 16, 2010 Annual return Registry Jun 16, 2010 Change of particulars for director Registry Jun 16, 2010 Change of particulars for director 8771... Financials May 20, 2010 Annual accounts Registry Sep 2, 2009 Varying share rights and names Registry Jul 24, 2009 Alteration to memorandum and articles Registry Jul 8, 2009 Return by a company purchasing its own shares Registry Jun 26, 2009 Annual return Financials Jun 23, 2009 Annual accounts Registry Jul 16, 2008 Annual return Financials Apr 15, 2008 Annual accounts Registry Oct 27, 2007 Particulars of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8771... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8771... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8771... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8771... Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8771... Registry Oct 10, 2007 Alteration to memorandum and articles Registry Aug 16, 2007 Annual return Registry Jul 27, 2007 Annual return 8771... Financials Feb 6, 2007 Annual accounts Registry Jun 26, 2006 Annual return Registry May 9, 2006 Resignation of a director Financials Apr 6, 2006 Annual accounts Registry Mar 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Jun 27, 2005 Annual return Financials May 9, 2005 Annual accounts Registry Jan 12, 2005 Resignation of a director Registry Jun 23, 2004 Annual return Financials May 5, 2004 Annual accounts Registry Apr 28, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 26, 2003 Annual return Financials Jun 19, 2003 Annual accounts Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars Registry Feb 25, 2003 Particulars of a mortgage or charge Registry Jul 10, 2002 Notice of change of directors or secretaries or in their particulars Registry Jul 3, 2002 Annual return Financials Jun 26, 2002 Annual accounts Financials Jun 14, 2001 Annual accounts 8771... Registry Jun 12, 2001 Annual return Registry Jun 21, 2000 Annual return 8771... Financials Apr 19, 2000 Annual accounts Registry Jun 24, 1999 Annual return Financials Apr 21, 1999 Annual accounts Registry Sep 29, 1998 Resignation of a secretary Registry Sep 29, 1998 Appointment of a secretary Registry Sep 1, 1998 Appointment of a man as Secretary Registry Jun 22, 1998 Annual return Financials Apr 15, 1998 Annual accounts Registry Jul 16, 1997 Annual return Financials Apr 1, 1997 Annual accounts Registry Jun 12, 1996 Annual return Financials Apr 25, 1996 Annual accounts Registry Jun 22, 1995 Annual return Financials Jun 5, 1995 Annual accounts Registry Jun 28, 1994 Annual return Financials May 24, 1994 Annual accounts Registry Jun 29, 1993 Registered office changed Registry Jun 29, 1993 Director's particulars changed Registry Jun 29, 1993 Annual return Registry May 14, 1993 Memorandum of association Registry May 14, 1993 Alter mem and arts Financials May 10, 1993 Annual accounts Registry Jul 28, 1992 Registered office changed Registry Jul 28, 1992 Annual return Financials Mar 11, 1992 Annual accounts Registry Jun 19, 1991 Annual return Registry Jun 19, 1991 Elective resolution Registry Jun 15, 1991 Appointment of a man as Company Director Company Secre and Director Financials May 8, 1991 Annual accounts Registry Jul 24, 1990 Director resigned, new director appointed