Advanced company searchLink opens in new window

HOURSTONS LTD

Company number 02785991

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)
15 Mar 2012 CH01 Director's details changed for Mrs Helen Jebreel on 15 March 2012
15 Mar 2012 CH03 Secretary's details changed for Helen Jebreel on 15 March 2012
22 Jul 2011 AA Accounts for a small company made up to 31 January 2011
29 Jun 2011 MISC 519 aud
08 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
04 Jun 2010 AA Full accounts made up to 31 January 2010
06 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
28 Nov 2009 AA Full accounts made up to 31 January 2009
21 Sep 2009 288a Director appointed simon jebreel
07 Jun 2009 288b Appointment terminated secretary david jebreel
07 Jun 2009 288a Secretary appointed helen jebreel
15 Apr 2009 395 Particulars of a mortgage or charge/398 / charge no: 5
07 Apr 2009 363a Return made up to 21/02/09; full list of members
18 Feb 2009 AUD Auditor's resignation
16 Jan 2009 AA Accounts for a medium company made up to 31 January 2008
29 Jan 2008 363a Return made up to 24/01/08; full list of members
29 Jan 2008 190 Location of debenture register
29 Jan 2008 353 Location of register of members
29 Jan 2008 287 Registered office changed on 29/01/08 from: suite 2 pearl house 2ND floor 746 finchley road london NW11 7TH
14 Nov 2007 AA Full accounts made up to 31 January 2007
09 May 2007 363s Return made up to 24/01/07; full list of members
23 Oct 2006 88(3) Particulars of contract relating to shares
23 Oct 2006 88(2)R Ad 29/09/06--------- £ si 9711@1=9711 £ ic 39/9750
23 Oct 2006 123 Nc inc already adjusted 29/09/06
23 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities