- Company Overview for HARRY SPECTERS LIMITED (08298754)
- Filing history for HARRY SPECTERS LIMITED (08298754)
- People for HARRY SPECTERS LIMITED (08298754)
- More for HARRY SPECTERS LIMITED (08298754)
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 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Syed Shahzad Shah on 1 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Monaser Shahzad on 1 August 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | CH01 | Director's details changed for Mr Osama Shah on 30 July 2018 | |
27 Jul 2018 | PSC01 | Notification of Syed Shahzad Shah as a person with significant control on 27 July 2018 | |
27 Jul 2018 | PSC04 | Change of details for Mrs Monaser Shahzad as a person with significant control on 27 July 2018 | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
21 Nov 2017 | TM01 | Termination of appointment of Julie Jordan as a director on 19 November 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
24 Sep 2016 | AP01 | Appointment of Mr David Jonathan Taylor as a director on 14 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jul 2016 | AD01 | Registered office address changed from 59 Sunderlands Avenue Sawston Cambridge Cambridgeshire CB22 3JU to Unit 8 st. Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX on 18 July 2016 | |
14 Feb 2016 | AP01 | Appointment of Mr Osama Shah as a director on 14 February 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Andrew John Kemp as a director on 15 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 May 2015 | AP01 | Appointment of Mrs Julie Jordan as a director on 1 May 2015 | |
13 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
07 Dec 2014 | AP01 | Appointment of Mr Andrew John Kemp as a director on 1 August 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Syed Shahzad Shah as a director on 1 August 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |