Advanced company searchLink opens in new window

HISTON HOUSE LTD

Company number 07319617

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)
02 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020
21 Feb 2020 MA Memorandum and Articles of Association
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2020 MR01 Registration of charge 073196170001, created on 14 February 2020
17 Jan 2020 PSC05 Change of details for The Key Support Services Limited as a person with significant control on 1 March 2019
04 Jun 2019 AA Accounts for a small company made up to 31 August 2018
28 Feb 2019 AD02 Register inspection address has been changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Witham House, 2nd Floor, the Pelham Centre Canwick Rd Lincoln LN5 8HE
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
27 Feb 2019 AD01 Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR England to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019
13 Sep 2018 AD01 Registered office address changed from Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 13 September 2018
02 Jul 2018 AP01 Appointment of Mr Daniel Robert Allen as a director on 22 May 2018
02 Jul 2018 AP01 Appointment of Ms Sarah Louise Hernandez as a director on 22 May 2018
02 Jul 2018 AP01 Appointment of Mr Richard Edward Jewell as a director on 22 May 2018
02 Jul 2018 AP01 Appointment of Mr Paul Keith Osborne as a director on 22 May 2018
21 Jun 2018 TM01 Termination of appointment of Samantha Faye Tubb as a director on 22 May 2018
21 Jun 2018 TM01 Termination of appointment of Garry Derek Saddington as a director on 22 May 2018
18 Jun 2018 PSC02 Notification of The Key Support Services Limited as a person with significant control on 22 May 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,417.28
04 Jun 2018 PSC07 Cessation of Garry Derek Saddington as a person with significant control on 22 May 2018
04 Jun 2018 PSC07 Cessation of Samantha Faye Tubb as a person with significant control on 22 May 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,370
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1,250
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates