- Company Overview for H L (NORTH EAST) HOLDINGS LIMITED (07208158)
- Filing history for H L (NORTH EAST) HOLDINGS LIMITED (07208158)
- People for H L (NORTH EAST) HOLDINGS LIMITED (07208158)
- Charges for H L (NORTH EAST) HOLDINGS LIMITED (07208158)
- More for H L (NORTH EAST) HOLDINGS LIMITED (07208158)
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 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | PSC01 | Notification of Trevor Martin Lowes as a person with significant control on 6 April 2016 | |
02 Feb 2018 | PSC01 | Notification of Andrew Graham Hewitson as a person with significant control on 6 April 2016 | |
02 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
26 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
07 Feb 2014 | CH01 | Director's details changed for Trevor Martin Lowes on 7 February 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Andrew Graham Hewitson on 27 January 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Mrs Melanie Ann Lowes on 27 January 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Nicola Louise Cuthbertson on 27 January 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Andrew Hewitson on 21 January 2013 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Jan 2013 | AP01 | Appointment of Nicola Louise Cuthbertson as a director | |
14 Jan 2013 | AP01 | Appointment of Mrs Melanie Ann Lowes as a director | |
24 Oct 2012 | AD01 | Registered office address changed from Units 8 & 9 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ United Kingdom on 24 October 2012 |