- Company Overview for HALEWOOD SALES LIMITED (07963963)
- Filing history for HALEWOOD SALES LIMITED (07963963)
- People for HALEWOOD SALES LIMITED (07963963)
- Charges for HALEWOOD SALES LIMITED (07963963)
- Registers for HALEWOOD SALES LIMITED (07963963)
- More for HALEWOOD SALES LIMITED (07963963)
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 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/18 | |
08 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/18 | |
08 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
22 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
03 Dec 2018 | MR01 | Registration of charge 079639630002, created on 29 November 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Jonathan James Clark as a director on 17 May 2018 | |
16 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 29 June 2017 | |
16 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/06/17 | |
16 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/06/17 | |
16 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/06/17 | |
10 Apr 2018 | PSC07 | Cessation of Jonathan James Clark as a person with significant control on 1 August 2017 | |
09 Apr 2018 | PSC02 | Notification of Halewood International Limited as a person with significant control on 28 March 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
22 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
15 Aug 2017 | PSC02 | Notification of Halewood International Limited as a person with significant control on 3 August 2017 | |
15 Aug 2017 | PSC07 | Cessation of Jonathan James Clark as a person with significant control on 3 August 2017 | |
28 Apr 2017 | SH08 | Change of share class name or designation | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | AA01 | Current accounting period extended from 28 February 2017 to 30 June 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Michael John Sparks as a director on 28 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Alan William Robinson as a director on 28 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Stewart Andrew Hainsworth as a director on 28 March 2017 | |
24 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Beeches Stewards Brow Shamley Green Guildford Surrey GU5 0UY to 22-24 Bride Lane London EC4Y 8DT on 4 January 2017 |