- 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) |
---|---|---|---|
31 Oct 2016 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary on 28 October 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AD01 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 17 May 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AP01 | Appointment of Mr Martin Farnham Mace as a director | |
04 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
04 Dec 2009 | CH04 | Secretary's details changed for Pp Secretaries Limited on 27 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Leanne Jayne Mace on 27 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Aug 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
10 Dec 2008 | 363a | Return made up to 27/10/08; full list of members | |
21 Jul 2008 | 288b | Appointment terminated director martin mace | |
01 May 2008 | 652C | Withdrawal of application for striking off | |
14 Jan 2008 | 652a | Application for striking-off | |
09 Jan 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |