- Company Overview for CLOSEGATE HAYMARKET HUB LIMITED (06601741)
- Filing history for CLOSEGATE HAYMARKET HUB LIMITED (06601741)
- People for CLOSEGATE HAYMARKET HUB LIMITED (06601741)
- More for CLOSEGATE HAYMARKET HUB LIMITED (06601741)
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
|
|
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
|
|
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
|
|
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 |