- Company Overview for HANGERWORLD LIMITED (06480806)
- Filing history for HANGERWORLD LIMITED (06480806)
- People for HANGERWORLD LIMITED (06480806)
- Charges for HANGERWORLD LIMITED (06480806)
- More for HANGERWORLD LIMITED (06480806)
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) |
---|---|---|---|
16 Jan 2020 | PSC07 | Cessation of Jacqueline Ann Green as a person with significant control on 4 January 2020 | |
16 Jan 2020 | TM02 | Termination of appointment of Jacqueline Ann Green as a secretary on 4 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Jacqueline Ann Green as a director on 4 January 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
30 Jan 2017 | CH01 | Director's details changed for Ms Jacqueline Ann Green on 30 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
12 Jan 2017 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
12 Jan 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 May 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Jamie Andrew Elliot on 20 December 2011 | |
01 Feb 2016 | AD01 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to Prestige House, Cornford Road Blackpool Lancashire FY4 4QQ on 1 February 2016 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Jun 2014 | MR01 | Registration of charge 064808060002 | |
26 Jun 2014 | MR01 | Registration of charge 064808060003 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
08 Nov 2013 | AD01 | Registered office address changed from Layton House 3-5 Westcliffe Drive Blackpool Lancashire FY3 7BJ on 8 November 2013 |