- Company Overview for THE HOUSE OF HAGGERSTON LIMITED (08774673)
- Filing history for THE HOUSE OF HAGGERSTON LIMITED (08774673)
- People for THE HOUSE OF HAGGERSTON LIMITED (08774673)
- Charges for THE HOUSE OF HAGGERSTON LIMITED (08774673)
- More for THE HOUSE OF HAGGERSTON LIMITED (08774673)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
19 Apr 2022 | PSC04 | Change of details for Mrs. Amelia Ann De Marie Fell as a person with significant control on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mrs. Amelia Ann Fell on 14 April 2022 | |
08 Mar 2022 | PSC07 | Cessation of Caroline Mabel Simpson as a person with significant control on 8 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Clare Louise Mcwhirter as a person with significant control on 8 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Amelia Ann Fell as a person with significant control on 8 March 2022 | |
10 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
24 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Louis Michael Rudston Fell as a director on 27 November 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Carnabys Brownieside Chathill Northumberland NE67 5HW on 30 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Graham Simpson as a director on 30 October 2018 | |
10 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 01/08/2018 | |
01 Aug 2018 | CS01 |
Confirmation statement made on 1 August 2018 with no updates
|
|
11 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 |