- Company Overview for HOPSCOTCH SOLUTIONS LIMITED (03449322)
- Filing history for HOPSCOTCH SOLUTIONS LIMITED (03449322)
- People for HOPSCOTCH SOLUTIONS LIMITED (03449322)
- Charges for HOPSCOTCH SOLUTIONS LIMITED (03449322)
- Registers for HOPSCOTCH SOLUTIONS LIMITED (03449322)
- More for HOPSCOTCH SOLUTIONS LIMITED (03449322)
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) |
---|---|---|---|
20 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr John David Wells on 14 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Julie Patricia Wells on 14 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Stephen Gwyn Taylor on 14 October 2009 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Dec 2008 | 363a | Return made up to 14/10/08; full list of members | |
29 Sep 2008 | 288a | Director appointed director john david wells | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Feb 2008 | 363a | Return made up to 14/10/07; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
24 Jan 2007 | 363s | Return made up to 14/10/06; full list of members | |
29 Dec 2006 | 288b | Secretary resigned | |
29 Dec 2006 | 287 | Registered office changed on 29/12/06 from: 102 bath road cheltenham gloucestershire GL53 7JX | |
29 Dec 2006 | 288a | New secretary appointed | |
16 Nov 2006 | 88(2)R | Ad 04/09/06--------- £ si 900@1=900 £ ic 100/1000 | |
25 Sep 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | MEM/ARTS | Memorandum and Articles of Association | |
13 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/08/06 | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 28 February 2005 |