- Company Overview for SECTOR 17 LIMITED (09870390)
- Filing history for SECTOR 17 LIMITED (09870390)
- People for SECTOR 17 LIMITED (09870390)
- Charges for SECTOR 17 LIMITED (09870390)
- More for SECTOR 17 LIMITED (09870390)
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) |
---|---|---|---|
05 Feb 2018 | PSC02 | Notification of Hallnash Holdings Ltd as a person with significant control on 6 April 2016 | |
05 Feb 2018 | AD01 | Registered office address changed from Hallmark Smisby Road Ashby De La Zouch LE65 2UE United Kingdom to Rebound Smisby Road Ashby-De-La-Zouch LE65 2BS on 5 February 2018 | |
31 Jan 2018 | PSC02 | Notification of Hallnash Holdings Ltd as a person with significant control on 6 April 2016 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 May 2016 | MR01 | Registration of charge 098703900001, created on 18 May 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AP01 | Appointment of Mr Jeremy David Grover Hall as a director on 1 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr James Edward Nash as a director on 1 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Jonathan Leslie Charles Hall as a director on 1 January 2016 | |
08 Jan 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|