- Company Overview for HOBSON CURTIS FILMS LIMITED (07348779)
- Filing history for HOBSON CURTIS FILMS LIMITED (07348779)
- People for HOBSON CURTIS FILMS LIMITED (07348779)
- More for HOBSON CURTIS FILMS LIMITED (07348779)
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) |
---|---|---|---|
14 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2015 | SH08 | Change of share class name or designation | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Ms Florence Lucienne Curtis on 4 July 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from 30 St. Giles Oxford OX1 3LE England on 6 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
02 Sep 2010 | AP01 | Appointment of James Henry Hobson as a director | |
02 Sep 2010 | AP01 | Appointment of Florence Lucienne Curtis as a director | |
02 Sep 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 September 2010 | |
02 Sep 2010 | TM01 | Termination of appointment of David Robert Parry as a director | |
17 Aug 2010 | NEWINC |
Incorporation
|