- Company Overview for HALLINGTON PRECISION LTD (09606501)
- Filing history for HALLINGTON PRECISION LTD (09606501)
- People for HALLINGTON PRECISION LTD (09606501)
- More for HALLINGTON PRECISION LTD (09606501)
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) |
---|---|---|---|
10 Jul 2020 | AP01 | Appointment of Mr Samuel Lowe as a director on 24 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Alexandru Ciocan as a director on 24 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
28 Feb 2020 | AD01 | Registered office address changed from 8 Dover Avenue Banbury OX16 9JL United Kingdom to 6 Sherwood Close Corby NN17 2YH on 28 February 2020 | |
28 Feb 2020 | PSC01 | Notification of Alexandru Ciocan as a person with significant control on 20 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Anthony Whitfield as a person with significant control on 20 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Alexandru Ciocan as a director on 20 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Anthony Whitfield as a director on 20 February 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 109 Church Road Nuneaton CV10 0LU United Kingdom to 8 Dover Avenue Banbury OX16 9JL on 27 January 2020 | |
27 Jan 2020 | PSC01 | Notification of Anthony Whitfield as a person with significant control on 16 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of Cole Paintin as a person with significant control on 16 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Anthony Whitfield as a director on 16 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Cole Paintin as a director on 16 January 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 22 Wessex Close Ilford IG3 8JT England to 109 Church Road Nuneaton CV10 0LU on 3 October 2019 | |
03 Oct 2019 | PSC01 | Notification of Cole Paintin as a person with significant control on 13 September 2019 | |
03 Oct 2019 | PSC07 | Cessation of Kara New as a person with significant control on 13 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Cole Paintin as a director on 13 September 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Kara New as a director on 13 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
04 Mar 2019 | AP01 | Appointment of Miss Kara New as a director on 21 February 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 95 Enfield Road Hunt End Redditch B97 5NE United Kingdom to 22 Wessex Close Ilford IG3 8JT on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Melvyn Jake Holloway as a director on 21 February 2019 | |
01 Mar 2019 | PSC01 | Notification of Kara New as a person with significant control on 21 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Melvyn Jake Holloway as a person with significant control on 21 February 2019 |