HATTERSLEY COURT MANAGEMENT LIMITED
Company number 06500969
- Company Overview for HATTERSLEY COURT MANAGEMENT LIMITED (06500969)
- Filing history for HATTERSLEY COURT MANAGEMENT LIMITED (06500969)
- People for HATTERSLEY COURT MANAGEMENT LIMITED (06500969)
- More for HATTERSLEY COURT MANAGEMENT LIMITED (06500969)
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) |
---|---|---|---|
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY on 8 February 2016 | |
01 Feb 2016 | AD02 | Register inspection address has been changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY | |
29 Jan 2016 | AD04 | Register(s) moved to registered office address Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire | |
28 Jan 2016 | CH01 | Director's details changed for Mr John Barry Marsh on 27 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Dominic James Batty on 27 January 2016 | |
28 Jan 2016 | CH03 | Secretary's details changed for Mr Dominic James Batty on 27 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Abaca Systems Limited Hattersley Court Ormskirk Lancashire L39 2AY England to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire on 28 January 2016 | |
27 Jan 2016 | AP03 | Appointment of Mr Dominic James Batty as a secretary on 27 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Mark Robert Taylforth as a director on 27 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Neil Matthew Clark as a director on 27 January 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire on 27 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Neil Matthew Clark as a secretary on 27 January 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Dominic James Batty as a director on 18 November 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr John Barry Marsh as a director on 18 November 2015 | |
01 Dec 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 |