- Company Overview for HIREFUL LTD (03825406)
- Filing history for HIREFUL LTD (03825406)
- People for HIREFUL LTD (03825406)
- Charges for HIREFUL LTD (03825406)
- More for HIREFUL LTD (03825406)
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 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
17 Apr 2020 | MR01 | Registration of charge 038254060004, created on 17 April 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Units 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA England to 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from C/O Verticality Ltd Units 15-17 Strixton Wellingborough Northamptonshire NN29 7PA to Units 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA on 14 February 2020 | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
05 Mar 2019 | MR01 | Registration of charge 038254060003, created on 5 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mrs Sarah Jean Brinkley as a director on 1 March 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
11 May 2016 | TM01 | Termination of appointment of Robert John De Main as a director on 30 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr. Sean Daniel Maher on 16 June 2014 | |
18 Apr 2016 | CH01 | Director's details changed for Mr. Alexander James Lover on 15 March 2015 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Stephen Grainger on 1 October 2015 | |
18 Apr 2016 | CH03 | Secretary's details changed for Mr Stephen Grainger on 1 October 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|