- Company Overview for HOSELYNN LIMITED (01389137)
- Filing history for HOSELYNN LIMITED (01389137)
- People for HOSELYNN LIMITED (01389137)
- Charges for HOSELYNN LIMITED (01389137)
- More for HOSELYNN LIMITED (01389137)
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
|
|
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
|
|
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
|
|
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 |