Advanced company searchLink opens in new window

HA 2015 LIMITED

Company number 05633339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Aug 2011 CH01 Director's details changed for Jonathan Phillip Oram on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Christopher John Doran on 4 August 2011
04 Aug 2011 CH01 Director's details changed for David John Mabey on 4 August 2011
04 Aug 2011 CH03 Secretary's details changed for Jonathan Phillip Oram on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Stephen Alfred Grady on 3 August 2011
04 Aug 2011 CH01 Director's details changed for Mr Alex Theobald on 3 August 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 23/11/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jan 2008 363a Return made up to 23/11/07; full list of members
10 May 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Dec 2006 363a Return made up to 23/11/06; full list of members
20 Dec 2006 288c Secretary's particulars changed;director's particulars changed
20 Dec 2006 288c Director's particulars changed
20 Dec 2006 288c Director's particulars changed
20 Sep 2006 395 Particulars of mortgage/charge
11 Apr 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
11 Apr 2006 287 Registered office changed on 11/04/06 from: 6 dominus way meridian business park leicester leicestershire LE19 1RP