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)
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
  • GBP 1
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
  • GBP 1