- Company Overview for HUGHES PADDISON LIMITED (07463465)
- Filing history for HUGHES PADDISON LIMITED (07463465)
- People for HUGHES PADDISON LIMITED (07463465)
- Charges for HUGHES PADDISON LIMITED (07463465)
- More for HUGHES PADDISON LIMITED (07463465)
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) |
---|---|---|---|
03 Jun 2015 | AP01 | Appointment of Mr Gareth Huw Parry as a director on 30 June 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Gareth Huw Parry as a director on 30 June 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AP01 | Appointment of Ms Jennifer Laurel Allen as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Julie Georgina Hughes as a director | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AP01 | Appointment of Mr Paul Nigel Engelbrecht as a director | |
12 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Miss Rachel Anne Stewart as a director | |
12 Jan 2012 | AP01 | Appointment of Mrs Jane Marie Witek as a director | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2010 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
08 Dec 2010 | NEWINC | Incorporation |