Advanced company searchLink opens in new window

HAMBLESIDE DANELAW LIMITED

Company number 01252230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 MR01 Registration of charge 012522300018, created on 5 September 2016
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 445,588
24 Jun 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 445,588
02 Feb 2015 MR01 Registration of charge 012522300017, created on 2 February 2015
22 Jan 2015 MR01 Registration of charge 012522300016, created on 22 January 2015
22 Jan 2015 MR01 Registration of charge 012522300015, created on 22 January 2015
16 Jan 2015 MR04 Satisfaction of charge 8 in full
16 Jan 2015 MR04 Satisfaction of charge 10 in full
16 Jan 2015 MR04 Satisfaction of charge 7 in full
16 Jan 2015 MR04 Satisfaction of charge 12 in full
16 Jan 2015 MR04 Satisfaction of charge 11 in full
16 Jan 2015 MR04 Satisfaction of charge 6 in full
27 Dec 2014 MR04 Satisfaction of charge 5 in full
01 Oct 2014 AP03 Appointment of Jennifer Louise Scott as a secretary on 1 October 2014
01 Oct 2014 MR01 Registration of charge 012522300013, created on 1 October 2014
01 Oct 2014 MR01 Registration of charge 012522300014, created on 1 October 2014
08 Aug 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 445,588
18 Nov 2013 AP01 Appointment of Nicholas William Wareing Adams as a director
06 Sep 2013 AA Accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of Jacqueline Vince as a director
19 Feb 2013 TM02 Termination of appointment of Jacqueline Vince as a secretary