- 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) |
---|---|---|---|
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 2 June 2010
|
|
28 May 2010 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 28 May 2010 | |
28 May 2010 | AP01 | Appointment of Trevor Martin Lowes as a director | |
28 May 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
28 May 2010 | AP01 | Appointment of Andrew Hewitson as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
30 Mar 2010 | NEWINC | Incorporation |