Advanced company searchLink opens in new window

JH LETTINGS LTD

Company number 06108011

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)
02 Mar 2016 TM02 Termination of appointment of Michael James Harvey as a secretary on 2 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Sep 2015 MR04 Satisfaction of charge 1 in full
27 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
20 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Oct 2014 AP01 Appointment of Mr Michael James Harvey as a director on 1 October 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Nov 2012 AD01 Registered office address changed from Atrium House 574 Manchester Road Bury Lancs BL9 9SW on 6 November 2012
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Mrs Johanne Louise Harvey on 15 February 2011
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Aug 2010 AAMD Amended accounts made up to 29 February 2008
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mrs Johanne Louise Harvey on 12 February 2010
16 Feb 2010 CH03 Secretary's details changed for Michael James Harvey on 12 February 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Apr 2009 287 Registered office changed on 08/04/2009 from derby chambers 6 the rock bury BL9 0NT
05 Apr 2009 363a Return made up to 15/02/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008