Advanced company searchLink opens in new window

HOUNDSMOOR ADMIRABLE LTD

Company number 09312853

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)
31 Dec 2020 PSC07 Cessation of Marc Baker as a person with significant control on 8 December 2020
31 Dec 2020 AP01 Appointment of Ms Milena Saldana Bautista as a director on 8 December 2020
31 Dec 2020 TM01 Termination of appointment of Marc Baker as a director on 8 December 2020
16 Nov 2020 AD01 Registered office address changed from 22 Cresswell Close Hemlington Middlesbrough TS8 9QB United Kingdom to 29 Lychgate Close Hinkley LE10 2ES on 16 November 2020
16 Nov 2020 PSC01 Notification of Marc Baker as a person with significant control on 27 October 2020
16 Nov 2020 PSC07 Cessation of Callum Farnaby as a person with significant control on 27 October 2020
16 Nov 2020 AP01 Appointment of Mr Marc Baker as a director on 27 October 2020
16 Nov 2020 TM01 Termination of appointment of Callum Farnaby as a director on 27 October 2020
20 Aug 2020 AD01 Registered office address changed from 42 st. Marys Court South Shields NE33 5AE United Kingdom to 22 Cresswell Close Hemlington Middlesbrough TS8 9QB on 20 August 2020
20 Aug 2020 PSC01 Notification of Callum Farnaby as a person with significant control on 29 July 2020
20 Aug 2020 PSC07 Cessation of Lee Gray as a person with significant control on 29 July 2020
20 Aug 2020 AP01 Appointment of Mr Callum Farnaby as a director on 29 July 2020
20 Aug 2020 TM01 Termination of appointment of Lee Gray as a director on 29 July 2020
23 Jun 2020 AA Micro company accounts made up to 30 November 2019
07 Feb 2020 AD01 Registered office address changed from 4 Gatesbridge Park Doncaster DN9 3NY United Kingdom to 42 st. Marys Court South Shields NE33 5AE on 7 February 2020
06 Feb 2020 PSC01 Notification of Lee Gray as a person with significant control on 27 January 2020
06 Feb 2020 PSC07 Cessation of Iain Conroy as a person with significant control on 27 January 2020
06 Feb 2020 AP01 Appointment of Mr Lee Gray as a director on 27 January 2020
06 Feb 2020 TM01 Termination of appointment of Iain Conroy as a director on 27 January 2020
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
09 Sep 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Gatesbridge Park Doncaster DN9 3NY on 9 September 2019
09 Sep 2019 PSC01 Notification of Iain Conroy as a person with significant control on 15 August 2019
09 Sep 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 15 August 2019
09 Sep 2019 AP01 Appointment of Mr Iain Conroy as a director on 15 August 2019
09 Sep 2019 TM01 Termination of appointment of Terry Dunne as a director on 15 August 2019