Advanced company searchLink opens in new window

HOUSE OF HEARING LTD

Company number SC048184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2019 AP03 Appointment of Mr Paul John Brearley as a secretary on 25 April 2019
29 Apr 2019 TM02 Termination of appointment of Andrea Elizabeth Fairfield as a secretary on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Peter Sydserff as a director on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Colin Andrew Campbell as a director on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Paul John Brearley as a director on 25 April 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
10 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 20,500
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,200
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20,200
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 MISC Amending 288A - stephen james fairfield
14 Jan 2014 CH01 Director's details changed for Stephen James Fairfield on 10 January 2014
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 20,200
27 Dec 2013 SH08 Change of share class name or designation
27 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012