- Company Overview for HUNSLET ORIGINAL LTD (09229767)
- Filing history for HUNSLET ORIGINAL LTD (09229767)
- People for HUNSLET ORIGINAL LTD (09229767)
- More for HUNSLET ORIGINAL LTD (09229767)
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) |
---|---|---|---|
26 Apr 2018 | AD01 | Registered office address changed from 60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom to 6 Gwyn Close London SW6 2EQ on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Zachary Millington as a director on 5 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Gregory Kevin Moore as a director on 12 April 2018 | |
26 Apr 2018 | PSC01 | Notification of Gregory Kevin Moore as a person with significant control on 12 April 2018 | |
26 Apr 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
26 Apr 2018 | PSC07 | Cessation of Zachary Millington as a person with significant control on 5 April 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
20 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 8 August 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Zachary Millington as a director on 8 August 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Borrowdale Close Carcroft Doncaster DN6 8QS on 20 October 2017 | |
20 Oct 2017 | PSC01 | Notification of Zachary Millington as a person with significant control on 8 August 2017 | |
20 Oct 2017 | PSC07 | Cessation of Piotr Godzien as a person with significant control on 20 March 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Piotr Godzien as a director on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 6 Albany Road Nottingham NG7 7LX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 20 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
28 Apr 2016 | AD01 | Registered office address changed from 42 Florence Road Coventry CV3 2AL United Kingdom to 6 Albany Road Nottingham NG7 7LX on 28 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Piotr Godzien as a director on 20 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Kristijan Kakasulev as a director on 20 April 2016 | |
27 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Andrew Mooney as a director on 30 November 2015 | |
09 Dec 2015 | AP01 | Appointment of Kristijan Kakasulev as a director on 30 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 42 Florence Road Coventry CV3 2AL on 9 December 2015 |