- Company Overview for HART OF THE HOME LTD (12475680)
- Filing history for HART OF THE HOME LTD (12475680)
- People for HART OF THE HOME LTD (12475680)
- Insolvency for HART OF THE HOME LTD (12475680)
- More for HART OF THE HOME LTD (12475680)
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 Jan 2023 | COCOMP | Order of court to wind up | |
23 Sep 2022 | TM02 | Termination of appointment of Christine Ball as a secretary on 10 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Stuart Ball as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Wayne Kitchen as a director on 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
22 Apr 2022 | PSC02 | Notification of Mcb Uk Holdings Ltd as a person with significant control on 22 April 2022 | |
22 Apr 2022 | PSC05 | Change of details for Redkite Global Holdings Ltd as a person with significant control on 22 April 2022 | |
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 April 2022
|
|
13 Apr 2022 | AP03 | Appointment of Mrs Christine Ball as a secretary on 12 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
04 Feb 2022 | AP01 | Appointment of Mr Wayne Kitchen as a director on 19 January 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Stuart Ball as a director on 19 January 2022 | |
26 Nov 2021 | MA | Memorandum and Articles of Association | |
26 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
15 Nov 2021 | AD01 | Registered office address changed from , 1 Poplars Court Lenton Lane, Nottingham, Nottinghamshire, NG7 2RR, United Kingdom to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 15 November 2021 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 May 2021 | AD01 | Registered office address changed from , Sandicliffe House Fields Farm Road, Long Eaton, Nottingham, NG10 1SG, England to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 12 May 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from , Merriott Chard House Farm Fields Road, Long Eaton, Nottingham, NG10 1SU, England to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | AD01 | Registered office address changed from , Office 1 Oundle Wharf Station Road, Oundle, PE8 4DE, United Kingdom to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 9 July 2020 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|