- Company Overview for HISTON HOUSE LTD (07319617)
- Filing history for HISTON HOUSE LTD (07319617)
- People for HISTON HOUSE LTD (07319617)
- Charges for HISTON HOUSE LTD (07319617)
- Registers for HISTON HOUSE LTD (07319617)
- More for HISTON HOUSE LTD (07319617)
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
|
|
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
|
|
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
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates |