- Company Overview for HKL 2016 LIMITED (04071429)
- Filing history for HKL 2016 LIMITED (04071429)
- People for HKL 2016 LIMITED (04071429)
- Charges for HKL 2016 LIMITED (04071429)
- Insolvency for HKL 2016 LIMITED (04071429)
- More for HKL 2016 LIMITED (04071429)
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) |
---|---|---|---|
11 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
25 Sep 2014 | MR01 | Registration of charge 040714290016, created on 22 September 2014 | |
24 Sep 2014 | MR01 | Registration of charge 040714290015, created on 24 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
25 Jun 2014 | AD01 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 | |
08 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
04 Apr 2014 | MR01 | Registration of charge 040714290013 | |
04 Apr 2014 | MR01 | Registration of charge 040714290014 | |
27 Mar 2014 | MR01 | Registration of charge 040714290012 | |
14 Mar 2014 | MR04 | Satisfaction of charge 9 in full | |
13 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
14 May 2013 | MR04 | Satisfaction of charge 10 in full | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 8 October 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
13 Sep 2011 | AP01 | Appointment of Sheila Hartop as a director |