- Company Overview for P.J.HARE LIMITED (00465757)
- Filing history for P.J.HARE LIMITED (00465757)
- People for P.J.HARE LIMITED (00465757)
- Charges for P.J.HARE LIMITED (00465757)
- Insolvency for P.J.HARE LIMITED (00465757)
- More for P.J.HARE LIMITED (00465757)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2017 | MR01 | Registration of charge 004657570008, created on 16 June 2017 | |
20 Oct 2016 | MR01 | Registration of charge 004657570007, created on 13 October 2016 | |
23 Sep 2016 | MR01 | Registration of charge 004657570006, created on 19 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of William Steuart Hare as a director on 31 August 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AP01 | Appointment of Mrs Alexandra Penelope Dunn as a director on 21 October 2015 | |
27 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Steven Raymond Lock on 22 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from , Havyatt Road, Wrington, Bristol, BS40 5NL to Havyatt Road Wrington Bristol BS40 5NL on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for William Steuart Hare on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Michael John Hare on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Christiane Maria Hare on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Penelope Anne Hare on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Amanda Louise Bennett on 22 October 2015 | |
22 Oct 2015 | CH03 | Secretary's details changed for Amanda Louise Bennett on 22 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | TM02 | Termination of appointment of Gwsp Secretaries Ltd as a secretary on 11 June 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AP03 | Appointment of Amanda Louise Bennett as a secretary on 11 June 2015 | |
18 Feb 2015 | AP01 | Appointment of Steven Raymond Lock as a director on 26 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Amanda Louise Bennett as a director on 26 January 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|