Advanced company searchLink opens in new window

HAPPENSTANCE LIMITED

Company number 01506482

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)
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Nov 2014 TM01 Termination of appointment of Frank George Presland as a director on 7 November 2014
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
31 Dec 2012 AA Accounts for a small company made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
28 Dec 2011 AA Accounts for a small company made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
03 Jun 2010 AUD Auditor's resignation
05 Mar 2010 CH01 Director's details changed for Mr Frank Presland on 22 February 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr David James Furnish on 15 December 2009
20 Feb 2009 AA Full accounts made up to 31 March 2008
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7