- Company Overview for HOXTON SITE SERVICES LIMITED (06256477)
- Filing history for HOXTON SITE SERVICES LIMITED (06256477)
- People for HOXTON SITE SERVICES LIMITED (06256477)
- Insolvency for HOXTON SITE SERVICES LIMITED (06256477)
- More for HOXTON SITE SERVICES LIMITED (06256477)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
28 Feb 2014 | TM01 | Termination of appointment of Louise Hammond as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Barry John Rohrbasser as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Miss Louise Hammond on 6 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Miss Louise Hammond on 23 May 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | CERTNM |
Company name changed mclaren site services LIMITED\certificate issued on 11/10/11
|
|
27 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
08 Mar 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Miss Louise Hammond on 23 May 2010 | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
26 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from unit 403 cremer business centre cremer street london E2 8HD | |
23 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 16 gerrard crescent brentwood essex CM14 4JU | |
20 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
20 Jun 2008 | 288a | Director appointed miss louise hammond |