- Company Overview for HIELAMAN LIMITED (06983599)
- Filing history for HIELAMAN LIMITED (06983599)
- People for HIELAMAN LIMITED (06983599)
- Insolvency for HIELAMAN LIMITED (06983599)
- More for HIELAMAN LIMITED (06983599)
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) |
---|---|---|---|
12 May 2014 | CH01 | Director's details changed for Mr Richard Michael George Davies on 6 May 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Dec 2013 | TM01 | Termination of appointment of Dermot Joubert as a director | |
08 Nov 2013 | CH01 | Director's details changed for Mr Richard Michael George Davies on 8 November 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Nov 2012 | AP01 | Appointment of Dermot Joubert as a director | |
30 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
30 Aug 2012 | CH03 | Secretary's details changed for Mr Russell William James Young on 5 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Mr Russell William James Young on 5 August 2012 | |
29 Aug 2012 | AP03 | Appointment of Julia Jane Young as a secretary | |
25 May 2012 | SH08 | Change of share class name or designation | |
25 May 2012 | SH02 | Sub-division of shares on 18 May 2011 | |
25 May 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
25 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AP01 | Appointment of Mr Steven Alain Bolton as a director | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Richard Michael George Davies on 8 August 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for Mr Russell William James Young on 10 August 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Oct 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Russell William James Young on 1 October 2009 | |
06 Aug 2009 | NEWINC | Incorporation |