Advanced company searchLink opens in new window

CLOSEGATE HAYMARKET HUB LIMITED

Company number 06601741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 TM01 Termination of appointment of Eric Ian Mitchenson as a director on 20 July 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
17 Jun 2016 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 17 June 2016
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jul 2015 AD01 Registered office address changed from Bond Dickinson Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015
28 Jul 2015 AP03 Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000
02 Mar 2015 AP01 Appointment of Mr Michael John Dowson as a director on 1 July 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
14 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
13 Jun 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 May 2013 AD01 Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013
31 Jan 2013 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England on 31 January 2013
02 Nov 2012 AP01 Appointment of Mrs Geraldine Anne Hunt as a director
01 Nov 2012 TM01 Termination of appointment of Kenneth Hunt as a director
19 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 19 June 2012
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Aug 2011 AA Total exemption full accounts made up to 30 June 2010