THE HOIST MANAGEMENT COMPANY LIMITED
Company number 07204398
- Company Overview for THE HOIST MANAGEMENT COMPANY LIMITED (07204398)
- Filing history for THE HOIST MANAGEMENT COMPANY LIMITED (07204398)
- People for THE HOIST MANAGEMENT COMPANY LIMITED (07204398)
- More for THE HOIST MANAGEMENT COMPANY LIMITED (07204398)
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) |
---|---|---|---|
06 Apr 2015 | AR01 | Annual return made up to 26 March 2015 no member list | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 26 March 2014
|
|
03 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 no member list
|
|
02 Apr 2014 | CH01 | Director's details changed for Rosemary Ann Langley on 25 March 2014 | |
02 Apr 2014 | AP03 | Appointment of Mrs Sandra Olive Ann Rogowski as a secretary | |
28 Mar 2014 | AP01 | Appointment of Mr Anthony John Morris as a director | |
28 Mar 2014 | AD01 | Registered office address changed from , 17 Meadow Lane, Newmarket, CB8 8FZ on 28 March 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
12 Apr 2013 | CH01 | Director's details changed for Rosemary Ann Langley on 31 October 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Nicholas Wise as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Dawn Wise as a director | |
13 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 May 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 26 March 2011 no member list | |
04 Apr 2011 | CH01 | Director's details changed for Dawn Michelle Ellison on 4 April 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Wise on 4 April 2011 | |
26 Oct 2010 | TM02 | Termination of appointment of Anne Hunt as a secretary | |
26 Oct 2010 | AD01 | Registered office address changed from , Flat 3 the Hoist the Vineyards, Ely, Cambridgeshire, CB7 4QG on 26 October 2010 | |
26 Mar 2010 | NEWINC |
Incorporation
|