- Company Overview for HJS (READING) LIMITED (03784858)
- Filing history for HJS (READING) LIMITED (03784858)
- People for HJS (READING) LIMITED (03784858)
- Charges for HJS (READING) LIMITED (03784858)
- More for HJS (READING) LIMITED (03784858)
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) |
---|---|---|---|
31 Mar 2021 | PSC07 | Cessation of Gordon John Johnston as a person with significant control on 28 March 2021 | |
31 Mar 2021 | PSC05 | Change of details for Initia Novi Limited as a person with significant control on 28 March 2021 | |
31 Mar 2021 | PSC01 | Notification of Mark Howard Rogers as a person with significant control on 28 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Christopher Luke Timms as a director on 28 March 2021 | |
29 Mar 2021 | PSC05 | Change of details for Hjs Business Solutions Ltd as a person with significant control on 3 December 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 29 March 2021 | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | PSC01 | Notification of Gordon John Johnston as a person with significant control on 27 November 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Gareth Stokes as a director on 27 November 2020 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Feb 2016 | CERTNM |
Company name changed sinnett & tansley LIMITED\certificate issued on 29/02/16
|
|
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
03 Aug 2015 | MR01 | Registration of charge 037848580002, created on 16 July 2015 |