- Company Overview for HHE SOURCING LIMITED (07555365)
- Filing history for HHE SOURCING LIMITED (07555365)
- People for HHE SOURCING LIMITED (07555365)
- More for HHE SOURCING LIMITED (07555365)
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) |
---|---|---|---|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
09 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Jonathan Heanaghan on 19 January 2015 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 29 March 2012 | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
06 Dec 2011 | AP01 | Appointment of Ms Amanda Jane Wild as a director | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
08 Mar 2011 | NEWINC | Incorporation |