- Company Overview for HOWNHALL SHOOTING LIMITED (10280943)
- Filing history for HOWNHALL SHOOTING LIMITED (10280943)
- People for HOWNHALL SHOOTING LIMITED (10280943)
- More for HOWNHALL SHOOTING LIMITED (10280943)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Ms Deborah Elizabeth Wright on 21 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Ms Deborah Elizabeth Wright as a person with significant control on 21 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from 165 West Dean Chichester PO18 0RX England to King Charles Cottage Racton Chichester PO18 9DT on 21 November 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
22 Jul 2021 | PSC04 | Change of details for Ms Deborah Elizabeth Wright as a person with significant control on 15 July 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 100 West Dean Chichester PO18 0QY England to 165 West Dean Chichester PO18 0RX on 11 November 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
28 Jul 2020 | CH01 | Director's details changed for Ms Deborah Elizabeth Wright on 2 April 2020 | |
28 Jul 2020 | PSC04 | Change of details for Ms Deborah Elizabeth Wright as a person with significant control on 2 April 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Polsted Lodge Polsted Lane Compton Guildford Surrey GU3 1JE England to 100 West Dean Chichester PO18 0QY on 2 April 2020 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
19 Jul 2017 | PSC07 | Cessation of Simon James O'leary as a person with significant control on 2 October 2016 | |
19 Jul 2017 | PSC04 | Change of details for Ms Deborah Elizabeth Wright as a person with significant control on 2 October 2016 | |
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|