AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sun, 12th Jan 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 25th Nov 2019 secretary's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Sep 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3 Duke Street Chambers Duke Street Kingsbridge Devon TQ7 1HX on Fri, 8th Jun 2018 to 6 Fore Street Kingsbridge Devon TQ7 1NY
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wed, 1st Nov 2017, company appointed a new person to the position of a secretary
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Nov 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Nov 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Jun 2017
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Jun 2017
filed on: 25th, June 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, June 2017
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 22nd Jun 2017
filed on: 22nd, June 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 2nd Jan 2014
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Aug 2013
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(8 pages)
|
CERTNM |
Company name changed davidhassall.com LIMITEDcertificate issued on 05/09/15
filed on: 5th, September 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 5th, September 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Aug 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Aug 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Aug 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086417070002, created on Fri, 21st Aug 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 086417070001, created on Thu, 30th Jul 2015
filed on: 8th, August 2015
| mortgage
|
Free Download
(44 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 2.00 GBP
capital
|
|
AP03 |
On Mon, 10th Feb 2014, company appointed a new person to the position of a secretary
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: Greentiles Burton Lane Galmpton Kingsbridge Devon TQ7 3EY United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2013
| incorporation
|
|
SH01 |
Capital declared on Wed, 7th Aug 2013: 2.00 GBP
capital
|
|