- Company Overview for BADMINSTONS HYTHE LIMITED (08534992)
- Filing history for BADMINSTONS HYTHE LIMITED (08534992)
- People for BADMINSTONS HYTHE LIMITED (08534992)
- More for BADMINSTONS HYTHE LIMITED (08534992)
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) |
---|---|---|---|
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from Badminston Lane Fawley Southampton Hampshire SO45 1BX to Unit 5 Trident Business Park 50 Shore Road Hythe Southampton SO45 6GJ on 28 June 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 Feb 2015 | TM01 | Termination of appointment of Eliot Tibbett as a director on 24 January 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from 11 Shapton Close Holbury Southampton SO45 2QJ to Badminston Lane Fawley Southampton Hampshire SO45 1BX on 20 January 2015 | |
13 Aug 2014 | AP01 | Appointment of Mr Eliot Tibbett as a director on 21 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
17 May 2013 | NEWINC |
Incorporation
|