HAZEL O'FLYNN THREE DEVELOPMENTS LIMITED
Company number 04941408
- Company Overview for HAZEL O'FLYNN THREE DEVELOPMENTS LIMITED (04941408)
- Filing history for HAZEL O'FLYNN THREE DEVELOPMENTS LIMITED (04941408)
- People for HAZEL O'FLYNN THREE DEVELOPMENTS LIMITED (04941408)
- More for HAZEL O'FLYNN THREE DEVELOPMENTS LIMITED (04941408)
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) |
---|---|---|---|
03 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
04 Sep 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of David Blake as a director on 11 July 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
10 May 2012 | TM01 | Termination of appointment of David Watkins as a director | |
09 May 2012 | AP01 | Appointment of Mr Martin Ian Dack as a director | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of David Foster as a director | |
07 Nov 2011 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
30 Sep 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
30 Sep 2011 | AP01 | Appointment of Mr David Blake as a director | |
13 Sep 2011 | AP01 | Appointment of Mr David Martin Foster as a director | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed |