- 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) |
---|---|---|---|
17 Nov 2017 | PSC01 | Notification of Caroline Mabel Simpson as a person with significant control on 6 April 2016 | |
17 Nov 2017 | PSC01 | Notification of Clare Louise Mcwhirter as a person with significant control on 6 April 2016 | |
17 Nov 2017 | PSC01 | Notification of Amelia Ann Fell as a person with significant control on 6 April 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
15 Nov 2017 | PSC04 | Change of details for Amelia Ann Fell as a person with significant control on 15 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Amelia Ann Fell on 15 November 2017 | |
26 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 May 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Clare Louise Mcwhirter on 15 November 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Oct 2015 | AD01 | Registered office address changed from 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015 | |
28 Oct 2015 | MR01 | Registration of charge 087746730001, created on 19 October 2015 | |
13 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH01 | Director's details changed for Caroline Mabel Simpson on 13 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Clare Louise Mcwhirter on 13 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Amelia Ann Fell on 13 November 2014 | |
14 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-14
|