- Company Overview for HOVEBLEND LIMITED (02366509)
- Filing history for HOVEBLEND LIMITED (02366509)
- People for HOVEBLEND LIMITED (02366509)
- Charges for HOVEBLEND LIMITED (02366509)
- More for HOVEBLEND LIMITED (02366509)
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) |
---|---|---|---|
19 Sep 2017 | TM01 | Termination of appointment of Maria Smith as a director on 3 July 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Maria Smith as a secretary on 3 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Feb 2016 | AP01 | Appointment of Mrs Maria Smith as a director on 18 February 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Christopher David Norman Smith on 14 September 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
07 Aug 2013 | MR01 | Registration of charge 023665090007 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Feb 2012 | CH01 | Director's details changed for Mr Christopher David Norman Smith on 1 January 2012 | |
17 Feb 2012 | CH03 | Secretary's details changed for Mrs Maria Smith on 1 January 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders |