Advanced company searchLink opens in new window

HANSON MEWS LIMITED

Company number 08246350

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)
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 TM01 Termination of appointment of Graham Watson as a director on 10 October 2015
20 Nov 2015 AP01 Appointment of Mr Simon Christopher Bland as a director on 6 October 2015
20 Nov 2015 AP01 Appointment of Mr Craig Arthur Seed as a director on 6 October 2015
29 Oct 2015 SH02 Sub-division of shares on 6 October 2015
29 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 06/10/2015
22 Oct 2015 MR01 Registration of charge 082463500003, created on 6 October 2015
22 Oct 2015 MR01 Registration of charge 082463500002, created on 6 October 2015
14 Oct 2015 MR04 Satisfaction of charge 082463500001 in full
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
19 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
15 May 2015 AD01 Registered office address changed from Springwood 145/147 Whitechapel Road Cleckheaton West Yorkshire BD19 6HW to Old Low Hall Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HB on 15 May 2015
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Jun 2014 MR01 Registration of charge 082463500001
10 Apr 2014 AP01 Appointment of Mr Graham Watson as a director
10 Apr 2014 TM01 Termination of appointment of Stuart Greenwood as a director
14 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted