Advanced company searchLink opens in new window

HS 524 LIMITED

Company number 07487239

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)
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 2
27 Oct 2015 TM01 Termination of appointment of Michael Frederick Shearwood as a director on 3 September 2015
08 Oct 2015 MR04 Satisfaction of charge 2 in full
08 Oct 2015 MR04 Satisfaction of charge 3 in full
06 Oct 2015 MR01 Registration of charge 074872390004, created on 2 October 2015
03 Feb 2015 AA Full accounts made up to 1 March 2014
02 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
07 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
12 Dec 2013 AA Full accounts made up to 2 March 2013
10 Jun 2013 TM01 Termination of appointment of Stephen Price as a director
22 Apr 2013 AP01 Appointment of Andrew John Arthur Ware as a director
19 Apr 2013 TM01 Termination of appointment of Sanam Soufipour as a director
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Jan 2013 AD03 Register(s) moved to registered inspection location
21 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for michael shearwood
19 Dec 2012 AA Full accounts made up to 25 February 2012
07 Dec 2012 AP01 Appointment of Michael Sherwood as a director
  • ANNOTATION A second filed AP01 was registered on 21/01/2013.
07 Dec 2012 TM01 Termination of appointment of Derek Lovelock as a director
14 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/02/2012 as it was not properly delivered.
28 Feb 2012 AD02 Register inspection address has been changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
21 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/03/2012.
01 Feb 2012 AD02 Register inspection address has been changed
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2011 AA01 Current accounting period extended from 31 January 2012 to 28 February 2012