Advanced company searchLink opens in new window

THE HOUSE OF ADVENTURE LTD

Company number 06015816

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)
08 Oct 2015 TM02 Termination of appointment of Wesley Dennis Smith as a secretary on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Wesley Dennis Smith as a director on 7 October 2015
16 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 TM01 Termination of appointment of John Moore as a director
30 Apr 2014 AP01 Appointment of Mr Wesley Dennis Smith as a director
30 Apr 2014 AP01 Appointment of Mr Jonathan Ward as a director
15 Apr 2014 CERTNM Company name changed acp titan overseas LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
15 Apr 2014 CONNOT Change of name notice
28 Mar 2014 MR01 Registration of charge 060158160002, created on 26 March 2014
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jul 2012 AD01 Registered office address changed from 2 Regency House 36-38 Whitworth Manchester Greater Manchester M1 3NR on 4 July 2012
14 Mar 2012 AP01 Appointment of Mr Keith Andrew Bevan as a director
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Jun 2011 TM01 Termination of appointment of Ian Hogg as a director
15 Mar 2011 AP01 Appointment of John Peter Moore as a director
22 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders