THE HOUSE NAME PLATE COMPANY LIMITED
Company number 02147692
- Company Overview for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- Filing history for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- People for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- Charges for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- More for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
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
|
|
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | SH03 | Purchase of own shares. | |
04 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2020
|
|
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
|
|
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
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
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 |