- Company Overview for SLEEPING HIPPO LIMITED (06414910)
- Filing history for SLEEPING HIPPO LIMITED (06414910)
- People for SLEEPING HIPPO LIMITED (06414910)
- More for SLEEPING HIPPO LIMITED (06414910)
| 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) |
|---|---|---|---|
| 08 Nov 2017 | CH01 | Director's details changed for Mr Mark Andrew Canning on 26 October 2017 | |
| 04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
| 29 Mar 2017 | CH01 | Director's details changed for Mrs Patrizia Thereza Canning on 28 March 2017 | |
| 28 Mar 2017 | AD01 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Unit 9 Access 4.2 New Hythe Business Park Bellingham Way Aylesford ME20 7HP on 28 March 2017 | |
| 28 Mar 2017 | CH01 | Director's details changed for Mrs Patrizia Theresa Canning on 28 March 2017 | |
| 02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
| 03 Jun 2016 | AA | Micro company accounts made up to 31 October 2015 | |
| 15 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
| 13 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
| 12 Nov 2014 | AR01 |
Annual return made up to 1 November 2014
Statement of capital on 2014-11-12
|
|
| 04 Nov 2014 | AD01 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 4 November 2014 | |
| 28 Apr 2014 | AD01 | Registered office address changed from Suite 15, Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD England on 28 April 2014 | |
| 08 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
| 26 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 | |
| 05 Mar 2014 | AP01 | Appointment of Mrs Patrizia Teresa Canning as a director | |
| 05 Mar 2014 | AP01 | Appointment of Mr Mark Andrew Canning as a director | |
| 28 Feb 2014 | TM01 | Termination of appointment of Anna Chapman as a director | |
| 28 Feb 2014 | AD01 | Registered office address changed from , 411 Tower Bridge Business Centre, 46/48 East Smithfield, London, E1W 1AW on 28 February 2014 | |
| 21 Jan 2014 | AR01 |
Annual return made up to 1 November 2013
Statement of capital on 2014-01-21
|
|
| 28 Nov 2012 | AD01 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ, England on 28 November 2012 | |
| 22 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
| 19 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
| 19 Nov 2012 | CH01 | Director's details changed for Mrs Anna Chapman on 1 April 2012 | |
| 20 Mar 2012 | TM02 | Termination of appointment of Drewclark Ltd as a secretary | |
| 20 Mar 2012 | AD01 | Registered office address changed from , Suite 15 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD on 20 March 2012 |