- Company Overview for HORNBEE LIMITED (07248586)
- Filing history for HORNBEE LIMITED (07248586)
- People for HORNBEE LIMITED (07248586)
- Charges for HORNBEE LIMITED (07248586)
- More for HORNBEE LIMITED (07248586)
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 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
20 Nov 2014 | TM01 | Termination of appointment of Michael Anthony Jones as a director on 17 November 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
24 Jan 2014 | MR01 | Registration of charge 072485860002 | |
11 Dec 2013 | AP01 | Appointment of Mr Michael Jones as a director | |
13 Nov 2013 | CH01 | Director's details changed for Miss Billie Chandler on 13 November 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Miss Denise Virginia Chandler on 13 November 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England on 13 November 2013 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Aug 2013 | MR01 | Registration of charge 072485860001 | |
05 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Miss Billie Chandler on 1 May 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Miss Denise Virginia Chandler on 1 May 2013 | |
24 May 2013 | CERTNM |
Company name changed stewart bars LIMITED\certificate issued on 24/05/13
|
|
04 Mar 2013 | TM01 | Termination of appointment of Michael Jones as a director | |
04 Mar 2013 | AP01 | Appointment of Miss Denise Virginia Chandler as a director | |
01 Mar 2013 | CH01 | Director's details changed for Mr Michael Anthony Jones on 1 March 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 262-264 Old Street London EC1V 9DD on 5 October 2012 | |
01 Aug 2012 | AP01 | Appointment of Miss Billie Chandler as a director | |
12 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
14 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 9 May 2011 | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 |