- Company Overview for HLMAD LIMITED (05047778)
- Filing history for HLMAD LIMITED (05047778)
- People for HLMAD LIMITED (05047778)
- Charges for HLMAD LIMITED (05047778)
- More for HLMAD LIMITED (05047778)
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) |
---|---|---|---|
13 Oct 2017 | AP01 | Appointment of Mr Simon David Thomas Bell as a director on 1 October 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Caroline Julia Buckingham as a director on 11 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
06 Feb 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
06 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Jun 2015 | SH03 | Purchase of own shares. | |
16 Jun 2015 | SH03 | Purchase of own shares. | |
02 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2015
|
|
29 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 April 2015
|
|
29 May 2015 | SH03 | Purchase of own shares. | |
24 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2015
|
|
24 Apr 2015 | SH03 | Purchase of own shares. | |
09 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Christopher Dunbar Liddle on 1 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr John Gibson Clarke on 1 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Caroline Julia Buckingham on 1 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Nicholas John Beecroft on 1 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Karen Susan Mosley on 1 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr David Muir Cafferty on 1 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Karen Susan Mosley on 1 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Richard Martin O'neil on 1 March 2015 | |
22 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
19 Jun 2014 | SH03 | Purchase of own shares. |