- Company Overview for HSKS GREENHALGH LTD (07686667)
- Filing history for HSKS GREENHALGH LTD (07686667)
- People for HSKS GREENHALGH LTD (07686667)
- Charges for HSKS GREENHALGH LTD (07686667)
- More for HSKS GREENHALGH LTD (07686667)
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 Apr 2015 | SH20 | Statement by Directors | |
14 Apr 2015 | SH19 |
Statement of capital on 14 April 2015
|
|
14 Apr 2015 | CAP-SS | Solvency Statement dated 20/03/15 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
08 May 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
09 Jul 2013 | AD02 | Register inspection address has been changed | |
09 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
21 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr Nigel Patrick Shaw on 28 March 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Gary Brockway on 28 March 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Colin Peacock on 28 March 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Michael Henshaw on 28 March 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Philip Alan Handley on 28 March 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from , 2a Peveril Drive, Nottingham, NG7 1DE, United Kingdom on 4 April 2012 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 |