Advanced company searchLink opens in new window

THE HOUSE OF HAGGERSTON LIMITED

Company number 08774673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300