Advanced company searchLink opens in new window

JAMES LISTER HOLDINGS LIMITED

Company number 07241130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2010 AP01 Appointment of Timothy James Cotterill as a director
03 Aug 2010 AP01 Appointment of Mr Michael Cotterill as a director
03 Aug 2010 AP01 Appointment of Mr Richard Cotterill as a director
13 Jul 2010 CERTNM Company name changed hicorp 85 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
13 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2010 TM01 Termination of appointment of Harvey Ingram Directors Limited as a director
13 Jul 2010 TM01 Termination of appointment of Roy Botterill as a director
13 Jul 2010 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 13 July 2010
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 318,463
29 Jun 2010 AA01 Current accounting period shortened from 30 April 2011 to 30 September 2010
29 Jun 2010 CONNOT Change of name notice
30 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)