- Company Overview for HANBURY PRINT.COM LIMITED (06552969)
- Filing history for HANBURY PRINT.COM LIMITED (06552969)
- People for HANBURY PRINT.COM LIMITED (06552969)
- Charges for HANBURY PRINT.COM LIMITED (06552969)
- Insolvency for HANBURY PRINT.COM LIMITED (06552969)
- More for HANBURY PRINT.COM LIMITED (06552969)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AD01 | Registered office address changed from Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 24 May 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Charles Hanbury on 1 April 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Charles Hanbury on 12 April 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
20 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 8 accommodation road golders green london NW11 8ED | |
05 Aug 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
21 May 2008 | 288b | Appointment terminated director 7SIDE nominees LIMITED | |
21 May 2008 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED | |
15 May 2008 | 288a | Secretary appointed ruth hanbury | |
15 May 2008 | 288a | Director appointed charles hanbury | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from 14/18 city road cardiff CF24 3DL |