- Company Overview for HIRESTREET LIMITED (11070982)
- Filing history for HIRESTREET LIMITED (11070982)
- People for HIRESTREET LIMITED (11070982)
- More for HIRESTREET LIMITED (11070982)
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) |
---|---|---|---|
20 May 2021 | ANNOTATION |
Rectified The form SH01 was removed from the public register on 08/02/2022 pursuant to order of court.
|
|
20 May 2021 | ANNOTATION |
Clarification a second filed SH01 was registered on 26/05/2021.
|
|
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from I6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF United Kingdom to 10 Brandling Park Newcastle upon Tyne NE2 4QA on 24 November 2020 | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | MA | Memorandum and Articles of Association | |
07 May 2020 | TM01 | Termination of appointment of Peter Cornforth as a director on 16 April 2020 | |
07 May 2020 | AP01 | Appointment of Ms Jacqueline Rebecca Hawthorn as a director on 16 April 2020 | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 April 2020
|
|
02 Apr 2020 | CH01 | Director's details changed for Miss Isabella Mary West on 2 April 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
13 Nov 2019 | CH01 | Director's details changed for Miss Isabella Mary West on 10 July 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 10 Brandling Park Brandling Park Newcastle upon Tyne NE2 4QA United Kingdom to I6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 18 June 2019 | |
25 Apr 2019 | SH02 | Sub-division of shares on 8 April 2019 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
10 Apr 2019 | AP01 | Appointment of Mr Samuel Christopher Dance as a director on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Peter Cornforth as a director on 9 April 2019 | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |