- Company Overview for HA 2015 LIMITED (05633339)
- Filing history for HA 2015 LIMITED (05633339)
- People for HA 2015 LIMITED (05633339)
- Charges for HA 2015 LIMITED (05633339)
- More for HA 2015 LIMITED (05633339)
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 |