- Company Overview for J HICKS HOLDINGS LIMITED (04931738)
- Filing history for J HICKS HOLDINGS LIMITED (04931738)
- People for J HICKS HOLDINGS LIMITED (04931738)
- More for J HICKS HOLDINGS LIMITED (04931738)
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) |
---|---|---|---|
19 Nov 2019 | TM01 | Termination of appointment of Sarah Catherine Hicks as a director on 18 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Sarah Catherine Hicks as a person with significant control on 18 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Keith William Benstead as a director on 18 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Jake Kevin Benstead as a director on 18 November 2019 | |
19 Nov 2019 | TM02 | Termination of appointment of Sarah Catherine Hicks as a secretary on 18 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
15 Oct 2018 | PSC04 | Change of details for Mrs Sarah Catherine Hicks as a person with significant control on 3 September 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Jeremy Peter Hicks as a person with significant control on 16 May 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Jeremy Peter Hicks as a director on 16 May 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | CH03 | Secretary's details changed for Mrs Sarah Catherine Hicks on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Jeremy Peter Hicks on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Mrs Sarah Catherine Hicks on 28 November 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|