- Company Overview for HFC PRESTIGE SERVICE UK LIMITED (09792278)
- Filing history for HFC PRESTIGE SERVICE UK LIMITED (09792278)
- People for HFC PRESTIGE SERVICE UK LIMITED (09792278)
- More for HFC PRESTIGE SERVICE UK LIMITED (09792278)
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 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
04 Feb 2016 | AD01 | Registered office address changed from Procter & Gamble Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ England to Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on 4 February 2016 | |
11 Jan 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 30 June 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from The Heights Brooklands Weybridge Surrey KT13 0XP United Kingdom to Procter & Gamble Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on 9 November 2015 | |
16 Oct 2015 | AP01 | Appointment of Ms Cecile Budge as a director on 16 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Daniel Paul Richard Minney as a director on 16 October 2015 | |
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|