- Company Overview for HENRY BOOT CORNWALL HOUSE LIMITED (11176009)
- Filing history for HENRY BOOT CORNWALL HOUSE LIMITED (11176009)
- People for HENRY BOOT CORNWALL HOUSE LIMITED (11176009)
- Charges for HENRY BOOT CORNWALL HOUSE LIMITED (11176009)
- More for HENRY BOOT CORNWALL HOUSE LIMITED (11176009)
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) |
---|---|---|---|
17 Dec 2019 | AP01 | Appointment of Mr Darren Louis Littlewood as a director on 17 December 2019 | |
06 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Sep 2019 | CH03 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 | |
18 Jun 2019 | AP01 | Appointment of Miss Vivienne Clements as a director on 7 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr John Trevor Sutcliffe as a director on 7 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Adrian Michael Schofield as a director on 7 June 2019 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | CONNOT | Change of name notice | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
25 Oct 2018 | AP03 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 | |
25 Oct 2018 | TM02 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 | |
31 Jan 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|