- Company Overview for HITCHIN TOWN HALL LIMITED (07974116)
- Filing history for HITCHIN TOWN HALL LIMITED (07974116)
- People for HITCHIN TOWN HALL LIMITED (07974116)
- Charges for HITCHIN TOWN HALL LIMITED (07974116)
- Insolvency for HITCHIN TOWN HALL LIMITED (07974116)
- More for HITCHIN TOWN HALL LIMITED (07974116)
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) |
---|---|---|---|
19 Mar 2015 | CH01 | Director's details changed for Mr Brent Smith on 17 September 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of David Leal Leal-Bennett as a director on 15 November 2014 | |
16 Mar 2014 | AP03 | Appointment of Mr John Stuart Hartshorne as a secretary | |
16 Mar 2014 | TM02 | Termination of appointment of David West as a secretary | |
13 Mar 2014 | AR01 | Annual return made up to 2 March 2014 no member list | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Sep 2013 | MR01 | Registration of charge 079741160003 | |
18 Sep 2013 | MR01 | Registration of charge 079741160004 | |
19 Aug 2013 | AP03 | Appointment of Mr David James West as a secretary | |
18 Mar 2013 | AR01 | Annual return made up to 2 March 2013 no member list | |
22 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2012 | NEWINC | Incorporation |