Advanced company searchLink opens in new window

HARRY HALL INTERNATIONAL LIMITED

Company number 01362323

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)
26 Aug 2016 TM02 Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016
29 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,501
27 Apr 2016 TM01 Termination of appointment of Philip Andrew Duff as a director on 7 April 2016
15 Mar 2016 AP01 Appointment of Mr Mark Ian Hargreaves as a director on 14 March 2016
19 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 30 April 2016
25 Aug 2015 AP01 Appointment of Mr Philip Andrew Duff as a director on 30 June 2015
22 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,501
19 Jun 2015 AP03 Appointment of Mr Nicholas Andrew Ridings as a secretary on 8 June 2015
19 Jun 2015 TM01 Termination of appointment of Cielo Bicol Cartwright as a director on 8 June 2015
19 Jun 2015 TM02 Termination of appointment of Cielo Bicol Cartwright as a secretary on 8 June 2015
17 Jun 2015 AA Full accounts made up to 31 January 2015
08 Jun 2015 AP01 Appointment of Mr Nicholas Andrew Ridings as a director on 8 June 2015
26 Mar 2015 MR01 Registration of charge 013623230017, created on 26 March 2015
18 Feb 2015 MR04 Satisfaction of charge 12 in full
18 Feb 2015 MR04 Satisfaction of charge 13 in full
04 Feb 2015 MR01 Registration of charge 013623230016, created on 4 February 2015
24 Dec 2014 MR01 Registration of charge 013623230015, created on 23 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
23 Dec 2014 MR01 Registration of charge 013623230014, created on 19 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Dec 2014 TM02 Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014
10 Dec 2014 AP03 Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Stuart Michael Sharp as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Mrs Cielo Bicol Cartwright as a director on 10 December 2014
31 Aug 2014 AA Full accounts made up to 31 January 2014
26 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,501
10 Apr 2014 AP03 Appointment of Mr Stuart Michael Sharp as a secretary