- Company Overview for HECTOR HOUND HOLDINGS UK LIMITED (06745653)
- Filing history for HECTOR HOUND HOLDINGS UK LIMITED (06745653)
- People for HECTOR HOUND HOLDINGS UK LIMITED (06745653)
- More for HECTOR HOUND HOLDINGS UK LIMITED (06745653)
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) |
---|---|---|---|
31 May 2016 | AD01 | Registered office address changed from 6 the Furrows St Ives Cambridgeshire PE27 5WG to 11 Edison Road St. Ives Cambridgeshire PE27 3LF on 31 May 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
21 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Geoffrey Paul Kipling as a director on 24 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Christopher Paul Newland as a director on 24 June 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
02 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
24 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
20 Nov 2008 | 88(2) | Ad 14/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
20 Nov 2008 | 288a | Director and secretary appointed geoffrey paul kipling | |
12 Nov 2008 | 288b | Appointment terminated director yomtov jacobs | |
10 Nov 2008 | NEWINC | Incorporation |