Advanced company searchLink opens in new window

HEBBLE HARLEQUINS LIMITED

Company number 07737614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2018 CH01 Director's details changed for Miss Gail Claudine Broadbent on 4 April 2018
24 Jan 2018 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
24 Jan 2018 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
02 Jan 2018 CH01 Director's details changed for Mr Jason Dean Spencer on 2 January 2018
15 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
14 Jul 2017 PSC04 Change of details for Mr Jason Dean Spencer as a person with significant control on 26 June 2017
14 Jul 2017 PSC04 Change of details for Miss Gail Claudine Broadbent as a person with significant control on 26 June 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Nov 2012 CH01 Director's details changed for Miss Gail Claudine Broadbent on 30 October 2012
05 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
23 Aug 2011 AD03 Register(s) moved to registered inspection location
23 Aug 2011 AD02 Register inspection address has been changed
22 Aug 2011 AD01 Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX30AQ United Kingdom on 22 August 2011
22 Aug 2011 AD01 Registered office address changed from Spring Hall Mansion the Function Room, Huddersfield Roa Halifax West Yorkshire HX30AQ on 22 August 2011
11 Aug 2011 NEWINC Incorporation