- Company Overview for HALEY SHARPE DESIGN GROUP LIMITED (10920099)
- Filing history for HALEY SHARPE DESIGN GROUP LIMITED (10920099)
- People for HALEY SHARPE DESIGN GROUP LIMITED (10920099)
- Charges for HALEY SHARPE DESIGN GROUP LIMITED (10920099)
- More for HALEY SHARPE DESIGN GROUP LIMITED (10920099)
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) |
---|---|---|---|
11 Jun 2019 | TM01 | Termination of appointment of Alisdair Robert Farrow Hinshelwood as a director on 8 April 2019 | |
11 Jun 2019 | PSC02 | Notification of Haley Sharpe Design Holdings Limited as a person with significant control on 8 April 2019 | |
11 Jun 2019 | PSC07 | Cessation of Alisdair Robert Farrow Hinshelwood as a person with significant control on 8 April 2019 | |
29 Nov 2018 | AA | Group of companies' accounts made up to 30 April 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
31 Aug 2018 | AP01 | Appointment of Mr Alisdair Robert Farrow Hinshelwood as a director on 25 August 2017 | |
31 Aug 2018 | AP01 | Appointment of Mr Jan Faulkner as a director on 25 August 2017 | |
20 Sep 2017 | MR01 |
Registration of charge 109200990001, created on 11 September 2017
|
|
15 Sep 2017 | PSC01 | Notification of Jan Faulkner as a person with significant control on 25 August 2017 | |
15 Sep 2017 | PSC01 | Notification of Alisdair Robert Farrow Hinshelwood as a person with significant control on 25 August 2017 | |
15 Sep 2017 | PSC01 | Notification of Terrence Kevin Smith as a person with significant control on 25 August 2017 | |
13 Sep 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 30 April 2018 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | MA | Memorandum and Articles of Association | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
31 Aug 2017 | AD01 | Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH England to 11 Guildhall Lane Leicester LE1 5FQ on 31 August 2017 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|