Advanced company searchLink opens in new window

HOSELYNN LIMITED

Company number 01389137

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)
21 Mar 2018 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018
10 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 99
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AP01 Appointment of Mr Warren Jarvis Memery as a director on 31 May 2015
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
18 Nov 2014 AD01 Registered office address changed from C/O Js Rose & Co. 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 99
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
05 Jan 2012 CH03 Secretary's details changed for Florence Memery on 1 January 2012
05 Jan 2012 AD01 Registered office address changed from 29 Marsham Way Gerrards Cross Buckinghamshire SL9 8AB on 5 January 2012
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of William Memery as a director
05 Jan 2011 TM01 Termination of appointment of William Memery as a director
30 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
02 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
02 Jan 2010 CH01 Director's details changed for Mr Neil Jarvis Memery on 2 January 2010