- Company Overview for HOULIHAN AND CO LIMITED (04505415)
- Filing history for HOULIHAN AND CO LIMITED (04505415)
- People for HOULIHAN AND CO LIMITED (04505415)
- Charges for HOULIHAN AND CO LIMITED (04505415)
- More for HOULIHAN AND CO LIMITED (04505415)
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) |
---|---|---|---|
06 Apr 2018 | AP01 | Appointment of Mr Thomas Christopher Hunt as a director on 6 April 2018 | |
14 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 9 February 2018
|
|
09 Feb 2018 | AP03 | Appointment of Mr Richard Mark Knight as a secretary on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Leonie Hilda Hallson as a director on 9 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Leonie Hilda Hallson as a secretary on 9 February 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
13 Sep 2017 | PSC01 | Notification of Richard Mark Knight as a person with significant control on 26 April 2017 | |
13 Sep 2017 | PSC07 | Cessation of Michael Thomas Doohan as a person with significant control on 26 April 2017 | |
05 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
02 May 2017 | AP03 | Appointment of Mrs Leonie Hilda Hallson as a secretary on 13 April 2017 | |
02 May 2017 | TM02 | Termination of appointment of Michael Thomas Doohan as a secretary on 13 April 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Ken Winney as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Keith John Root as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Peter Richard Withers as a director on 1 February 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Ashford House Littleton Road Ashford Middlesex TW15 1UQ to Unit J2 Brooklands Close Sunbury-on-Thames TW16 7DX on 3 January 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
18 Aug 2016 | CH03 | Secretary's details changed for Mr Michael Thomas Doohan on 30 June 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
03 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr Peter Richard Withers on 1 April 2015 | |
08 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2014
|
|
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
20 May 2015 | CH01 | Director's details changed for Mr Stewart William Betts on 15 May 2015 | |
31 Oct 2014 | TM01 | Termination of appointment of Michael Thomas Doohan as a director on 31 October 2014 |