HALEWOOD INTERNATIONAL TRADEMARKS LIMITED
Company number 01360434
- Company Overview for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434)
- Filing history for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434)
- People for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434)
- Charges for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434)
- More for HALEWOOD INTERNATIONAL TRADEMARKS LIMITED (01360434)
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 Feb 2020 | AP01 | Appointment of Mr James Alonzo Stocker as a director on 17 February 2020 | |
25 Nov 2019 | MR01 | Registration of charge 013604340016, created on 20 November 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
10 Sep 2019 | TM01 | Termination of appointment of Peter Gary Eaton as a director on 31 August 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Richard Anthony Huck as a director on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Paul Murden as a director on 28 March 2019 | |
22 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
22 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
22 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
22 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
05 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
05 Oct 2018 | PSC02 | Notification of Halewood Internationalm Holdings (Uk) Limited as a person with significant control on 1 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Halewood International Holdings (Overseas) Limited as a person with significant control on 1 October 2018 | |
09 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 1 July 2017 | |
09 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/07/17 | |
09 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/17 | |
09 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/17 | |
03 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
10 Apr 2017 | AP01 | Appointment of Mr Richard Anthony Huck as a director on 10 April 2017 | |
07 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 25 June 2016 | |
07 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/06/16 | |
07 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/06/16 | |
27 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/06/16 | |
21 Mar 2017 | TM01 | Termination of appointment of Graham Watt Gibson as a director on 21 March 2017 | |
06 Oct 2016 | TM01 | Termination of appointment of Simon John Oldroyd as a director on 5 October 2016 |