- Company Overview for HORSLEYGATE HALL LIMITED (08669669)
- Filing history for HORSLEYGATE HALL LIMITED (08669669)
- People for HORSLEYGATE HALL LIMITED (08669669)
- Charges for HORSLEYGATE HALL LIMITED (08669669)
- More for HORSLEYGATE HALL LIMITED (08669669)
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) |
---|---|---|---|
07 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
29 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
17 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | AD03 | Register(s) moved to registered inspection location C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF | |
01 Sep 2014 | AD02 | Register inspection address has been changed to C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF | |
24 Jan 2014 | CH01 | Director's details changed for Mr Robert John Moore on 20 January 2014 | |
24 Jan 2014 | CH01 | Director's details changed for Mrs Melanie Jayne Moore on 20 January 2014 | |
24 Jan 2014 | AD01 | Registered office address changed from 109 High Street Ecclesfield Sheffield S Yorks S30 3XA United Kingdom on 24 January 2014 | |
03 Dec 2013 | MR01 | Registration of charge 086696690001 | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
10 Oct 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 April 2014 | |
30 Aug 2013 | NEWINC | Incorporation |