- Company Overview for HS GROUP (HOLDINGS) LIMITED (09504942)
- Filing history for HS GROUP (HOLDINGS) LIMITED (09504942)
- People for HS GROUP (HOLDINGS) LIMITED (09504942)
- Charges for HS GROUP (HOLDINGS) LIMITED (09504942)
- More for HS GROUP (HOLDINGS) LIMITED (09504942)
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) |
---|---|---|---|
15 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 31 October 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
07 Jan 2016 | MR01 | Registration of charge 095049420002, created on 4 January 2016 | |
16 Dec 2015 | MR01 | Registration of charge 095049420001, created on 14 December 2015 | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 November 2015
|
|
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | SH08 | Change of share class name or designation | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | AP01 | Appointment of Ms Juliet Mary Moran as a director on 24 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Ayesha Shehlla Jetley as a director on 24 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Grindco Directors Limited as a director on 24 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Alastair Henry Bates as a director on 24 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from C/O Grindleys Llp 24 Glebe Court Stoke on Trent Staffordshire ST4 1ET to The Hub Trentham Business Quarter Bellringer Road Stoke-on-Trent Staffordshire ST4 8GB on 22 June 2015 | |
20 Jun 2015 | CERTNM |
Company name changed grindco 617 LIMITED\certificate issued on 20/06/15
|
|
20 Jun 2015 | CONNOT | Change of name notice | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|