- Company Overview for HUGHES OF BOURNEMOUTH LIMITED (04007505)
- Filing history for HUGHES OF BOURNEMOUTH LIMITED (04007505)
- People for HUGHES OF BOURNEMOUTH LIMITED (04007505)
- Charges for HUGHES OF BOURNEMOUTH LIMITED (04007505)
- More for HUGHES OF BOURNEMOUTH LIMITED (04007505)
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 Dec 2024 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 3 December 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Jul 2024 | PSC07 | Cessation of Peter Robert Bennett as a person with significant control on 6 August 2018 | |
10 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
08 Aug 2018 | PSC07 | Cessation of Peter Robert Bennett as a person with significant control on 6 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Peter Robert Bennett as a director on 6 August 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Peter Robert Bennett as a secretary on 6 August 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2018 | PSC01 | Notification of Frederic William Schwyn as a person with significant control on 6 April 2016 | |
15 Jun 2018 | PSC01 | Notification of Peter Robert Bennett as a person with significant control on 6 April 2016 | |
15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|