- Company Overview for HARRY HOTSPUR HOLDINGS LIMITED (07842786)
- Filing history for HARRY HOTSPUR HOLDINGS LIMITED (07842786)
- People for HARRY HOTSPUR HOLDINGS LIMITED (07842786)
- Charges for HARRY HOTSPUR HOLDINGS LIMITED (07842786)
- More for HARRY HOTSPUR HOLDINGS LIMITED (07842786)
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) |
---|---|---|---|
12 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
13 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
08 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from , 16 Bondgate without, Alnwick, Northumberland, NE66 1PP to 6 Market Place Alnwick Northumberland NE66 1HS on 21 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Apr 2014 | MR01 | Registration of charge 078427860001 | |
29 Jan 2014 | TM01 | Termination of appointment of Hamish Ainsley as a director | |
29 Jan 2014 | TM01 | Termination of appointment of David Ainsley as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD02 | Register inspection address has been changed | |
05 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 January 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Aug 2013 | AP01 | Appointment of Mr Hamish Alistair Robert Ainsley as a director | |
18 Aug 2013 | AP01 | Appointment of Mr Ian Booth Robinson as a director | |
18 Aug 2013 | AP01 | Appointment of Mr Keith Caville Stephenson as a director |