- Company Overview for HARGREAVES (UK) SERVICES LIMITED (03735251)
- Filing history for HARGREAVES (UK) SERVICES LIMITED (03735251)
- People for HARGREAVES (UK) SERVICES LIMITED (03735251)
- Charges for HARGREAVES (UK) SERVICES LIMITED (03735251)
- More for HARGREAVES (UK) SERVICES LIMITED (03735251)
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) |
---|---|---|---|
03 Nov 2016 | TM01 | Termination of appointment of John Paul Birkett as a director on 3 November 2016 | |
24 May 2016 | TM01 | Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
02 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
10 Aug 2015 | MR04 | Satisfaction of charge 9 in full | |
10 Aug 2015 | MR04 | Satisfaction of charge 11 in full | |
06 Aug 2015 | MR01 | Registration of charge 037352510013, created on 31 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 037352510012, created on 31 July 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
09 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Nigel Mark Barraclough as a director on 30 September 2014 | |
24 Sep 2014 | MISC | Aud res letter | |
09 Sep 2014 | AUD | Auditor's resignation | |
15 Jul 2014 | AP03 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Gareth Vicary as a director | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
18 Apr 2012 | MG01 | Duplicate mortgage certificatecharge no:11 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Apr 2012 | CH01 | Director's details changed for Neal Sowerby on 2 April 2012 |