- 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) |
---|---|---|---|
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
|
|
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
|
|
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
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
|
|
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
|
|
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 |