- Company Overview for HOUGHTON KNEALE DESIGN LIMITED (04103802)
- Filing history for HOUGHTON KNEALE DESIGN LIMITED (04103802)
- People for HOUGHTON KNEALE DESIGN LIMITED (04103802)
- Charges for HOUGHTON KNEALE DESIGN LIMITED (04103802)
- More for HOUGHTON KNEALE DESIGN LIMITED (04103802)
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 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AD01 | Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 10 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 5 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Mar 2010 | CH03 | Secretary's details changed for Katherine Sharon Venetia Kneale on 16 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for Mrs Katherine Sharon Venetia Kneale on 16 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Richard Derek Houghton on 16 October 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Katherine Sharon Venetia Kneale on 8 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Richard Derek Houghton on 8 November 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Katherine Sharon Venetia Kneale on 29 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed | |
07 Nov 2009 | CH01 | Director's details changed for Richard Derek Houghton on 29 October 2009 | |
07 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |