- Company Overview for HAPPENSTANCE LIMITED (01506482)
- Filing history for HAPPENSTANCE LIMITED (01506482)
- People for HAPPENSTANCE LIMITED (01506482)
- Charges for HAPPENSTANCE LIMITED (01506482)
- More for HAPPENSTANCE LIMITED (01506482)
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
|
|
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
|
|
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
|
|
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 |