Advanced company searchLink opens in new window

THE HOUSE NAME PLATE COMPANY LIMITED

Company number 02147692

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)
22 Dec 2020 AP01 Appointment of Ms Lisa Maria Stokes Boreham as a director on 1 December 2020
22 Dec 2020 AP01 Appointment of Mr Daniel Paul Evison as a director on 1 December 2020
25 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 16/07/2020
16 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 SH03 Purchase of own shares.
04 Sep 2020 SH06 Cancellation of shares. Statement of capital on 16 July 2020
  • GBP 13,097
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 SH08 Change of share class name or designation
05 Aug 2020 TM01 Termination of appointment of Jacqueline Tina Smith as a director on 16 July 2020
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Aug 2020 TM02 Termination of appointment of Mark Taylor as a secretary on 16 July 2020
27 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Feb 2020 PSC01 Notification of Christopher Huw Jones as a person with significant control on 1 October 2018
20 Feb 2020 PSC05 Change of details for Hnp (Uk) Limited as a person with significant control on 1 October 2018
22 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
22 Dec 2018 MR04 Satisfaction of charge 021476920007 in full
17 Dec 2018 MR04 Satisfaction of charge 5 in full
17 Dec 2018 MR04 Satisfaction of charge 3 in full
10 Oct 2018 SH08 Change of share class name or designation
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 14,117
02 Oct 2018 AP01 Appointment of Mr Christopher Huw Jones as a director on 1 October 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates