HARTOG HUTTON DEVELOPMENTS LIMITED
Company number 08253455
- Company Overview for HARTOG HUTTON DEVELOPMENTS LIMITED (08253455)
- Filing history for HARTOG HUTTON DEVELOPMENTS LIMITED (08253455)
- People for HARTOG HUTTON DEVELOPMENTS LIMITED (08253455)
- Charges for HARTOG HUTTON DEVELOPMENTS LIMITED (08253455)
- More for HARTOG HUTTON DEVELOPMENTS LIMITED (08253455)
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) |
---|---|---|---|
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
08 Jun 2016 | SH08 | Change of share class name or designation | |
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX on 20 October 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
04 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Dec 2012 | AP01 | Appointment of Malcolm Payne as a director | |
07 Dec 2012 | AP01 | Appointment of George Jesse Wells as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Neil Walmsley as a director | |
07 Dec 2012 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 7 December 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Simon Ratcliffe as a director | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
07 Dec 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 30 June 2013 | |
02 Dec 2012 | CERTNM |
Company name changed GAG361 LIMITED\certificate issued on 02/12/12
|
|
02 Dec 2012 | CONNOT | Change of name notice | |
15 Oct 2012 | NEWINC | Incorporation |