- Company Overview for IGNITE (GRANTHAM) LIMITED (07438044)
- Filing history for IGNITE (GRANTHAM) LIMITED (07438044)
- People for IGNITE (GRANTHAM) LIMITED (07438044)
- Charges for IGNITE (GRANTHAM) LIMITED (07438044)
- More for IGNITE (GRANTHAM) LIMITED (07438044)
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 Sep 2017 | PSC07 | Cessation of Hopton Retail Holdings Limited as a person with significant control on 24 April 2017 | |
22 Sep 2017 | PSC02 | Notification of Hopton Retail Holdings Limited as a person with significant control on 6 April 2016 | |
22 Sep 2017 | PSC07 | Cessation of Mark Timothy Hopton as a person with significant control on 6 April 2016 | |
22 Sep 2017 | PSC07 | Cessation of Debra Jane Hopton as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AP01 | Appointment of Mrs Debra Jane Hopton as a director on 19 March 2015 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
08 Apr 2015 | AP03 | Appointment of Mrs Debra Jane Hopton as a secretary on 19 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to The Mills Canal Street Derby Derbyshire DE1 2RJ on 3 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
08 Apr 2013 | CERTNM |
Company name changed ignite (midlands) LIMITED\certificate issued on 08/04/13
|
|
13 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
18 Nov 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
02 Dec 2010 | AP01 | Appointment of Mr Mark Timothy Hopton as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director |