- 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) |
---|---|---|---|
09 Sep 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 15 August 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
02 Jul 2018 | PSC07 | Cessation of Marcin Wojik as a person with significant control on 5 April 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 237 Denman Street Nottingham NG7 3PS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Marcin Wojik as a director on 5 April 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from 59 Lapland Walk Corby NN18 9DD to 237 Denman Street Nottingham NG7 3PS on 19 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Adrian Ardelean as a director on 12 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Marcin Wojik as a director on 12 July 2016 | |
03 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Apr 2015 | TM01 | Termination of appointment of Michael Brace as a director on 25 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Adrian Ardelean as a director on 25 March 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 17 Gough Avenue Warrington WA2 9QP United Kingdom to 59 Lapland Walk Corby NN18 9DD on 8 April 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 10 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Michael Brace as a director on 10 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Gough Avenue Warrington WA2 9QP on 16 December 2014 | |
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|