- Company Overview for PAGEHOUSE LIMITED (07731774)
- Filing history for PAGEHOUSE LIMITED (07731774)
- People for PAGEHOUSE LIMITED (07731774)
- Insolvency for PAGEHOUSE LIMITED (07731774)
- More for PAGEHOUSE LIMITED (07731774)
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 Feb 2019 | CH01 | Director's details changed for Mr Peter James Hubbard on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 26/28 Headlands Kettering Northamptonshire NN15 7HP England to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 22 February 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Angela Helen Hubbard as a person with significant control on 6 April 2016 | |
08 Aug 2017 | PSC01 | Notification of Peter James Hubbard as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
04 Oct 2016 | CH03 | Secretary's details changed for Peter James Hubbard on 1 April 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mrs Angela Helen Hubbard on 1 April 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Peter James Hubbard on 1 April 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from The Old Sun High Street Guilsborough Northampton Northants NN6 8PY to 26/28 Headlands Kettering Northamptonshire NN15 7HP on 4 October 2016 | |
21 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Feb 2013 | AP01 | Appointment of Mrs Angela Helen Hubbard as a director | |
05 Feb 2013 | AD01 | Registered office address changed from the Old Sun 11 High Street Guilsborough Northamptonshire NN6 8PY United Kingdom on 5 February 2013 |