- Company Overview for NICHOLAS HYTHE LIMITED (06961280)
- Filing history for NICHOLAS HYTHE LIMITED (06961280)
- People for NICHOLAS HYTHE LIMITED (06961280)
- More for NICHOLAS HYTHE LIMITED (06961280)
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) |
---|---|---|---|
05 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr William Halliday on 14 July 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Ross Halliday on 14 July 2015 | |
20 May 2015 | AP01 | Appointment of Mrs Paula Stephanie Hazell as a director on 1 May 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
24 Jul 2014 | CERTNM |
Company name changed castlehythe LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2013 | AR01 | Annual return made up to 14 July 2013 with full list of shareholders | |
03 May 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from C/O Swinfens Yard 1 High Street Stony Stratford Milton Keynes Bucks MK11 1AA United Kingdom on 20 June 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
21 Dec 2010 | AA01 | Previous accounting period extended from 31 July 2010 to 31 October 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr Ross Halliday on 14 July 2010 | |
29 Dec 2009 | AD01 | Registered office address changed from 54 Bamborough Close Southwater West Sussex RH13 9XG United Kingdom on 29 December 2009 | |
14 Jul 2009 | NEWINC | Incorporation |