- Company Overview for HAPPY FINISH LIMITED (05144546)
- Filing history for HAPPY FINISH LIMITED (05144546)
- People for HAPPY FINISH LIMITED (05144546)
- Charges for HAPPY FINISH LIMITED (05144546)
- More for HAPPY FINISH LIMITED (05144546)
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) |
---|---|---|---|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2011 | AP01 | Appointment of Mr Jasvinder Singh Saini as a director | |
05 Jan 2011 | CH01 | Director's details changed for Mr Stuart Waplington on 4 January 2011 | |
19 Nov 2010 | CH03 | Secretary's details changed for Mr Stuart Waplington on 8 January 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Stuart Waplington on 8 January 2010 | |
11 Oct 2010 | AP03 | Appointment of Mr Jasvinder Singh Saini as a secretary | |
24 Sep 2010 | AD01 | Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 24 September 2010 | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Rainer Usselmann on 17 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr. Richard Tisdall on 17 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Christopher Roome on 17 June 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Mr Stuart Waplington on 1 July 2009 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Jul 2009 | 288c | Director and secretary's change of particulars / stuart waplington / 01/07/2009 | |
15 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
15 Jun 2009 | 288c | Director's change of particulars / christopher roome / 16/05/2009 | |
02 Jun 2009 | 288c | Director's change of particulars / christopher roome / 16/05/2009 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Oct 2008 | 288c | Director's change of particulars / christopher roome / 17/12/2005 | |
13 Oct 2008 | 169 | Gbp ic 100/80\29/09/08\gbp sr 20@1=20\ | |
04 Aug 2008 | 288a | Director appointed mr. Richard tisdall | |
25 Jul 2008 | 288c | Director and secretary's change of particulars / stuart waplington / 25/07/2008 | |
25 Jul 2008 | 288c | Director and secretary's change of particulars / stuart waplington / 25/07/2008 |