- Company Overview for HORSFORTH MILL LIMITED (09432619)
- Filing history for HORSFORTH MILL LIMITED (09432619)
- People for HORSFORTH MILL LIMITED (09432619)
- Charges for HORSFORTH MILL LIMITED (09432619)
- More for HORSFORTH MILL LIMITED (09432619)
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) |
---|---|---|---|
21 Dec 2018 | MR01 | Registration of charge 094326190003, created on 20 December 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr David Frank Khalastchi as a director on 28 June 2018 | |
13 Sep 2018 | RP04AR01 | Second filing of the annual return made up to 10 February 2016 | |
12 Sep 2018 | PSC07 | Cessation of Frank Khalastchi as a person with significant control on 6 April 2016 | |
12 Sep 2018 | PSC07 | Cessation of Linda Danboor-Khalastchi as a person with significant control on 6 April 2016 | |
12 Sep 2018 | PSC01 | Notification of Linda Dangoor as a person with significant control on 6 April 2016 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
23 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from , 68 Grafton Way, London, W1T 5DS, United Kingdom to 20 York Place Leeds LS1 2EX on 30 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from , 20 York Place, Leeds, LS1 2EX, England to 20 York Place Leeds LS1 2EX on 22 November 2017 | |
22 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Massimo Silvano as a director on 1 May 2016 | |
22 Feb 2017 | MR01 | Registration of charge 094326190002, created on 21 February 2017 | |
22 Feb 2017 | MR01 | Registration of charge 094326190001, created on 21 February 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from , 7 Praed Street London, W2 1NJ, United Kingdom to 20 York Place Leeds LS1 2EX on 3 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Michael Robert Khalastchi on 2 June 2015 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Timothy John Smith on 3 February 2016 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AP01 | Appointment of Mr Michael Robert Khalastchi as a director on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Frank Khalastchi as a director on 1 June 2015 |