- Company Overview for HISTORIC MILITARY PRESS LIMITED (04097654)
- Filing history for HISTORIC MILITARY PRESS LIMITED (04097654)
- People for HISTORIC MILITARY PRESS LIMITED (04097654)
- More for HISTORIC MILITARY PRESS LIMITED (04097654)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
30 Oct 2024 | PSC01 | Notification of Martin Farnham Mace as a person with significant control on 30 November 2020 | |
30 Oct 2024 | PSC04 | Change of details for Mrs Leanne Mace as a person with significant control on 30 November 2020 | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Martin Farnham Mace on 15 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mrs Leanne Jayne Mace on 15 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 3 September 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
31 Oct 2016 | AP03 | Appointment of Clarity Secretarial Limited as a secretary on 28 October 2016 |