- Company Overview for STANLEY HICKS LTD (10229810)
- Filing history for STANLEY HICKS LTD (10229810)
- People for STANLEY HICKS LTD (10229810)
- Charges for STANLEY HICKS LTD (10229810)
- More for STANLEY HICKS LTD (10229810)
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) |
---|---|---|---|
31 Aug 2018 | TM01 | Termination of appointment of John Ronald Pike as a director on 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
08 Jun 2017 | MR04 | Satisfaction of charge 102298100001 in full | |
30 May 2017 | MR01 | Registration of charge 102298100002, created on 17 May 2017 | |
22 Mar 2017 | CH01 | Director's details changed for David Smith on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr John Ronald Pike on 22 March 2017 | |
03 Nov 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Enterprise House Sunningdale Road Leicester LE3 1UR United Kingdom to Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP on 3 November 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Alexander Peter Marek Rudzinski as a director on 19 September 2016 | |
20 Jul 2016 | AP01 | Appointment of David Smith as a director on 30 June 2016 | |
20 Jul 2016 | MR01 | Registration of charge 102298100001, created on 14 July 2016 | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-13
|