Advanced company searchLink opens in new window

SALES 247 LIMITED

Company number 07187306

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)
12 May 2016 MR01 Registration of charge 071873060001, created on 10 May 2016
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 December 2012
  • GBP 12,500
15 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Christopher Gregg on 1 March 2013
04 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2013 AR01 Annual return made up to 29 February 2012 with full list of shareholders
30 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
21 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Aug 2010 CERTNM Company name changed handsome hearths LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
25 Aug 2010 CONNOT Change of name notice
04 Aug 2010 AD01 Registered office address changed from 6C Planet Business Centre Planet Place Killingworth Newcastle upon Tyne NE12 6DY United Kingdom on 4 August 2010
02 Jul 2010 AP01 Appointment of Mr Adam Gregg as a director
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
12 Mar 2010 NEWINC Incorporation