- Company Overview for HEBBLE HARLEQUINS LIMITED (07737614)
- Filing history for HEBBLE HARLEQUINS LIMITED (07737614)
- People for HEBBLE HARLEQUINS LIMITED (07737614)
- Registers for HEBBLE HARLEQUINS LIMITED (07737614)
- More for HEBBLE HARLEQUINS LIMITED (07737614)
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
|
|
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
|
|
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
|
|
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 |