MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED
Company number 04970078
- Company Overview for MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED (04970078)
- Filing history for MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED (04970078)
- People for MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED (04970078)
- Charges for MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED (04970078)
- More for MARTIN HAWKSBY - THE RIGHT ESTATE AGENT LIMITED (04970078)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
05 Oct 2023 | CH01 | Director's details changed for Mr Christopher Perrin on 4 August 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Christopher Perrin on 27 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Martin Hawksby as a director on 31 August 2016 | |
02 Dec 2016 | TM02 | Termination of appointment of Angela Hawksby as a secretary on 31 August 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Christopher Perrin as a director on 31 August 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH | |
19 Oct 2015 | AD02 | Register inspection address has been changed to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH |