- Company Overview for HIGH HASWELL LIMITED (07708728)
- Filing history for HIGH HASWELL LIMITED (07708728)
- People for HIGH HASWELL LIMITED (07708728)
- Charges for HIGH HASWELL LIMITED (07708728)
- More for HIGH HASWELL LIMITED (07708728)
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) |
---|---|---|---|
20 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2017 | MR04 | Satisfaction of charge 077087280004 in full | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
10 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
27 Jan 2016 | CERTNM |
Company name changed reg high haswell LIMITED\certificate issued on 27/01/16
|
|
20 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of David Crockford as a secretary on 21 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Stephen Booth as a director on 21 December 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 | |
07 Sep 2015 | MR01 | Registration of charge 077087280004, created on 26 August 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 | |
02 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Stephen Booth as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Simon Thomas Wannop as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
27 Feb 2014 | AD01 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014 |