- Company Overview for HOSPINER PARTNERSHIP LIMITED (06496105)
- Filing history for HOSPINER PARTNERSHIP LIMITED (06496105)
- People for HOSPINER PARTNERSHIP LIMITED (06496105)
- Charges for HOSPINER PARTNERSHIP LIMITED (06496105)
- More for HOSPINER PARTNERSHIP LIMITED (06496105)
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) |
---|---|---|---|
14 Nov 2015 | TM01 | Termination of appointment of James Patrick Howard as a director on 8 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Henry John Espiner as a director on 8 October 2015 | |
14 Nov 2015 | AP01 | Appointment of Leslie Deacon as a director on 8 October 2015 | |
14 Nov 2015 | AP01 | Appointment of Redmond Mcevoy as a director on 8 October 2015 | |
14 Nov 2015 | TM02 | Termination of appointment of Rona Howard as a secretary on 8 October 2015 | |
14 Nov 2015 | AP03 | Appointment of Anthony O'connor as a secretary on 8 October 2015 | |
14 Nov 2015 | AP01 | Appointment of Conor Francis Costigan as a director on 8 October 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Kestrel Court, Harbour Road Portishead Bristol BS20 7AN on 24 August 2011 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
17 Feb 2011 | TM02 | Termination of appointment of James Howard as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of James Howard as a secretary | |
16 Feb 2011 | AP03 | Appointment of Mrs Rona Howard as a secretary | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders |