- Company Overview for 122 OLD HALL STREET LIMITED (09970245)
- Filing history for 122 OLD HALL STREET LIMITED (09970245)
- People for 122 OLD HALL STREET LIMITED (09970245)
- Charges for 122 OLD HALL STREET LIMITED (09970245)
- Insolvency for 122 OLD HALL STREET LIMITED (09970245)
- More for 122 OLD HALL STREET LIMITED (09970245)
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) |
---|---|---|---|
18 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
17 Jun 2021 | AP01 | Appointment of Mr Robert Issler as a director on 17 June 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Zach Alexander Baigent as a director on 18 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Ross Martin Baigent as a director on 18 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Paul Stanley Reid as a director on 18 March 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from 259 Wallasey Village Wallasey CH45 3LR England to 31 Wellington Road Nantwich CW5 7ED on 5 March 2019 | |
20 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Sep 2018 | AAMD | Amended micro company accounts made up to 31 January 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Martin John Wilcocks on 19 June 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Sep 2017 | MR01 | Registration of charge 099702450008, created on 14 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Aug 2016 | MR04 | Satisfaction of charge 099702450003 in full | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
05 May 2016 | MR01 | Registration of charge 099702450005, created on 15 April 2016 | |
05 May 2016 | MR01 | Registration of charge 099702450006, created on 15 April 2016 | |
05 May 2016 | MR01 | Registration of charge 099702450007, created on 15 April 2016 | |
04 May 2016 | MR01 | Registration of charge 099702450004, created on 15 April 2016 | |
26 Apr 2016 | MR01 | Registration of charge 099702450001, created on 15 April 2016 | |
26 Apr 2016 | MR01 | Registration of charge 099702450002, created on 15 April 2016 |