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)
22 Feb 2018 CH01 Director's details changed for Mr Garry Derek Saddington on 30 June 2017
22 Feb 2018 CH01 Director's details changed for Mr Richard Alastair Harley on 16 November 2017
21 Feb 2018 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
21 Feb 2018 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
02 Feb 2018 PSC01 Notification of Samantha Faye Tubb as a person with significant control on 6 April 2016
02 Feb 2018 PSC04 Change of details for Mr Garry Derek Saddington as a person with significant control on 6 April 2016
25 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
01 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,370
29 Jan 2016 SH10 Particulars of variation of rights attached to shares
29 Jan 2016 SH08 Change of share class name or designation
29 Jan 2016 SH02 Sub-division of shares on 17 January 2016
29 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,370
19 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,350
24 Jul 2014 AD01 Registered office address changed from C/O Histon House Limited Unit 30 Basepoint Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP to Demontfort House 7E Enterprise Way Vale Park Evesham Worcestershire WR11 1GS on 24 July 2014
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,350
08 Jan 2014 AP01 Appointment of Ms Samantha Faye Tubb as a director
02 Dec 2013 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012