HALL CONTRACTS (LAKENHEATH) LIMITED
Company number 03596626
- Company Overview for HALL CONTRACTS (LAKENHEATH) LIMITED (03596626)
- Filing history for HALL CONTRACTS (LAKENHEATH) LIMITED (03596626)
- People for HALL CONTRACTS (LAKENHEATH) LIMITED (03596626)
- Charges for HALL CONTRACTS (LAKENHEATH) LIMITED (03596626)
- More for HALL CONTRACTS (LAKENHEATH) LIMITED (03596626)
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) |
---|---|---|---|
17 Apr 2014 | MR01 |
Registration of charge 035966260014
|
|
17 Apr 2014 | MR01 |
Registration of charge 035966260017
|
|
17 Apr 2014 | MR01 |
Registration of charge 035966260018
|
|
17 Apr 2014 | MR01 |
Registration of charge 035966260020
|
|
17 Apr 2014 | MR01 |
Registration of charge 035966260019
|
|
17 Apr 2014 | MR01 |
Registration of charge 035966260021
|
|
17 Apr 2014 | MR01 |
Registration of charge 035966260022
|
|
14 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
05 Apr 2014 | MR01 | Registration of charge 035966260013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
23 Apr 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
10 Apr 2012 | AP01 | Appointment of Mrs Nicola Fiona Hall as a director | |
10 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 17 February 2012 | |
21 Apr 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
06 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
22 Apr 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Jeffrey Hall on 20 March 2010 | |
06 Nov 2009 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 |