- Company Overview for SALES 247 LIMITED (07187306)
- Filing history for SALES 247 LIMITED (07187306)
- People for SALES 247 LIMITED (07187306)
- Charges for SALES 247 LIMITED (07187306)
- More for SALES 247 LIMITED (07187306)
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) |
---|---|---|---|
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
15 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | MR01 | Registration of charge 071873060001, created on 10 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
15 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 December 2012
|
|
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mr Christopher Gregg on 1 March 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
30 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
25 Aug 2010 | CERTNM |
Company name changed handsome hearths LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
04 Aug 2010 | AD01 | Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010 | |
02 Jul 2010 | AP01 | Appointment of Mr Adam Gregg as a director | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 March 2010
|