- Company Overview for HETHERSGILL CRUCIAL LTD (09708554)
- Filing history for HETHERSGILL CRUCIAL LTD (09708554)
- People for HETHERSGILL CRUCIAL LTD (09708554)
- More for HETHERSGILL CRUCIAL LTD (09708554)
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) |
---|---|---|---|
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Mateusz Dawid Szeszko as a director on 11 September 2018 | |
19 Sep 2018 | PSC01 | Notification of Kane Michael Mcclymont as a person with significant control on 11 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Mateusz Dawid Szeszko as a person with significant control on 11 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 37 Smedley Close Nottingham NG8 5BZ England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Kane Michael Mcclymont as a director on 11 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
08 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 May 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Mateusz Dawid Szeszko as a director on 17 May 2018 | |
08 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Mateusz Dawid Szeszko as a person with significant control on 17 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Adrian Majewski as a director on 5 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 17 May 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 37 Smedley Close Nottingham NG8 5BZ on 8 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Adrian Majewski as a person with significant control on 5 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
29 Aug 2017 | PSC07 | Cessation of Rubani Street-Hamilton as a person with significant control on 13 October 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 20 June 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
03 Jul 2017 | AP01 | Appointment of Mr Adrian Majewski as a director on 20 June 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 July 2017 | |
03 Jul 2017 | PSC01 | Notification of Adrian Majewski as a person with significant control on 20 June 2017 |