- Company Overview for HYMOR TIMBER LIMITED (02497289)
- Filing history for HYMOR TIMBER LIMITED (02497289)
- People for HYMOR TIMBER LIMITED (02497289)
- Charges for HYMOR TIMBER LIMITED (02497289)
- More for HYMOR TIMBER LIMITED (02497289)
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) |
---|---|---|---|
16 Mar 2021 | MA | Memorandum and Articles of Association | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | PSC02 | Notification of Arnold Laver & Company Limited as a person with significant control on 26 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Christopher Laurence Hyde as a person with significant control on 26 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Roger Keith Malkin as a person with significant control on 26 February 2021 | |
08 Mar 2021 | PSC07 | Cessation of Edward Graham Morris as a person with significant control on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Christopher Laurence Hyde as a director on 26 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Roger Keith Malkin as a director on 26 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Joanne Malkin as a secretary on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Patrick James Guest as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Joshua Mark Chilton as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Richard Geoffrey Myatt as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Robert Todd Barclay as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Neil Andrew Mcgill as a director on 26 February 2021 | |
23 Feb 2021 | MR04 | Satisfaction of charge 024972890003 in full | |
13 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 May 2018 | PSC01 | Notification of Christopher Laurence Hyde as a person with significant control on 12 April 2017 | |
16 May 2018 | PSC01 | Notification of Edward Graham Morris as a person with significant control on 12 April 2017 | |
16 May 2018 | PSC01 | Notification of Roger Keith Malkin as a person with significant control on 12 April 2017 | |
11 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2018 |