- Company Overview for HALLIDAY EXECUTIVE SEARCH LIMITED (06441789)
- Filing history for HALLIDAY EXECUTIVE SEARCH LIMITED (06441789)
- People for HALLIDAY EXECUTIVE SEARCH LIMITED (06441789)
- Insolvency for HALLIDAY EXECUTIVE SEARCH LIMITED (06441789)
- More for HALLIDAY EXECUTIVE SEARCH LIMITED (06441789)
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) |
---|---|---|---|
02 Dec 2015 | AD01 | Registered office address changed from C/O David Jones & Co 19 Reading Road Pangbourne Reading RG8 7LR England to 19 Reading Road Pangbourne Reading Berkshire RG8 7LR on 2 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE to C/O David Jones & Co 19 Reading Road Pangbourne Reading RG8 7LR on 30 December 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary on 30 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Karen Louise Halliday on 22 December 2010 | |
19 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Karen Louise Halliday on 1 October 2009 | |
23 Dec 2009 | CH04 | Secretary's details changed for Bristol Legal Services Limited on 1 October 2009 | |
26 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
24 Apr 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
18 Jan 2008 | 88(2)R | Ad 14/01/08--------- £ si 100@1=100 £ ic 100/200 | |
17 Jan 2008 | 88(2)R | Ad 02/01/08--------- £ si 99@1=99 £ ic 1/100 | |
07 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288a | New director appointed |