- Company Overview for HAT TRICK INVESTMENT LIMITED (07077647)
- Filing history for HAT TRICK INVESTMENT LIMITED (07077647)
- People for HAT TRICK INVESTMENT LIMITED (07077647)
- More for HAT TRICK INVESTMENT LIMITED (07077647)
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) |
---|---|---|---|
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to C/O Steven Wilkinson Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY on 29 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Gerald Sebastien Misbert on 1 June 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
27 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
21 Aug 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Michael Gordon as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Susan Hollyman as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Gerald Sebastien Misbert as a director | |
21 Aug 2012 | AD01 | Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA England on 21 August 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Aug 2012 | RT01 | Administrative restoration application | |
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2010 | |
15 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2010 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |