Advanced company searchLink opens in new window

HARRY HOTSPUR HOLDINGS LIMITED

Company number 07842786

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)
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
  • GBP 99,000
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
  • GBP 99,000
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
  • GBP 99,000
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