MALCOLM HUGHES LAND SURVEYORS LIMITED
Company number 01319080
- Company Overview for MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080)
- Filing history for MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080)
- People for MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080)
- Charges for MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080)
- More for MALCOLM HUGHES LAND SURVEYORS LIMITED (01319080)
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) |
---|---|---|---|
04 Aug 2017 | PSC07 | Cessation of John Robert Furniss as a person with significant control on 3 February 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr John Blake Robinson as a director on 1 May 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Feb 2017 | AP03 | Appointment of Mr John Findlay Watson as a secretary on 3 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 63-65 Cross Street Sale M33 7HF on 6 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr John Findlay Watson as a director on 3 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Duncan Henderson Ogilvie as a director on 3 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of John Robert Furniss as a director on 3 February 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of John Robert Furniss as a secretary on 3 February 2017 | |
27 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2017 | TM01 | Termination of appointment of Bernard Fearon Mcque as a director on 9 January 2017 | |
22 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Aug 2013 | TM01 | Termination of appointment of Bernhard Becker as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AP01 | Appointment of Mr Bernhard None Becker as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Michael Rowan as a director |