- Company Overview for HOUNDSMOOR ADMIRABLE LTD (09312853)
- Filing history for HOUNDSMOOR ADMIRABLE LTD (09312853)
- People for HOUNDSMOOR ADMIRABLE LTD (09312853)
- More for HOUNDSMOOR ADMIRABLE LTD (09312853)
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 | PSC01 | Notification of Milena Saldana Bautista as a person with significant control on 8 December 2020 | |
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 |