- Company Overview for HANNAH LIMITED (06061352)
- Filing history for HANNAH LIMITED (06061352)
- People for HANNAH LIMITED (06061352)
- Charges for HANNAH LIMITED (06061352)
- More for HANNAH LIMITED (06061352)
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) |
---|---|---|---|
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
04 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | CONNOT | Change of name notice | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
16 Aug 2012 | AD01 | Registered office address changed from 32 Sheep Street Wellingborough Northamptonshire NN8 1BS England on 16 August 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
02 Feb 2012 | CH03 | Secretary's details changed for Melanie Marjorie Evelynn Thomson on 18 January 2012 | |
02 Feb 2012 | CH01 | Director's details changed for David Thomson on 18 January 2012 | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jan 2012 | CH01 | Director's details changed for David Thomson on 12 January 2012 | |
12 Jan 2012 | CH03 | Secretary's details changed for Melanie Marjorie Evelynn Thomson on 12 January 2012 | |
24 Aug 2011 | CH01 | Director's details changed for David Thomson on 24 August 2011 | |
24 Aug 2011 | CH03 | Secretary's details changed for Melanie Marjorie Evelynn Thomson on 24 August 2011 | |
17 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from Portland House 13 Station Road Kettering Northamptonshire NN15 7HH on 6 January 2011 | |
24 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |