- Company Overview for H&PCE LIMITED (06532760)
- Filing history for H&PCE LIMITED (06532760)
- People for H&PCE LIMITED (06532760)
- Charges for H&PCE LIMITED (06532760)
- More for H&PCE LIMITED (06532760)
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) |
---|---|---|---|
21 Feb 2014 | MR01 | Registration of charge 065327600002 | |
24 Jan 2014 | MR01 | Registration of charge 065327600001 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | CH02 | Director's details changed for Ypsilon Partnerhship Ltd on 17 December 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AP01 | Appointment of Mrs Ann Marie Agnus as a director | |
17 Aug 2012 | CH01 | Director's details changed for Mrs Gemma Hughes on 17 August 2012 | |
17 Aug 2012 | CH01 | Director's details changed for Mr Simon Paul Hughes on 17 August 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
29 Feb 2012 | AP02 | Appointment of Ypsilon Partnerhship Ltd as a director | |
30 Jan 2012 | CH01 | Director's details changed for Mrs Gemma Hughes on 30 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Mr Simon Paul Hughes on 30 January 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AP01 | Appointment of Mrs Gemma Hughes as a director | |
15 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Simon Paul Hughes on 1 October 2009 | |
15 Mar 2010 | AP03 | Appointment of Mr Simon Paul Hughes as a secretary | |
15 Mar 2010 | TM02 | Termination of appointment of Vls Secretaries Limited as a secretary | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 10 blenheim terrace woodhouse lane leeds LS2 9HX england | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
06 Feb 2009 | 288b | Appointment terminated director oliver powell |