HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED
Company number 03731605
- Company Overview for HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605)
- Filing history for HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605)
- People for HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605)
- Charges for HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605)
- More for HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED (03731605)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
22 Aug 2023 | TM01 | Termination of appointment of Kevin Pillay as a director on 22 August 2023 | |
07 Jul 2023 | AA | Total exemption full accounts made up to 3 July 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to First Floor, Tennyson House Great Portland Street London W1W 5PA on 3 April 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
02 Dec 2022 | CH01 | Director's details changed for Mr Stewart Andrew Hainsworth on 30 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Scott Matthew Kilshaw as a director on 18 November 2022 | |
08 Nov 2022 | MR01 | Registration of charge 037316050006, created on 28 October 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 24 October 2022 | |
13 Sep 2022 | PSC02 | Notification of Hill Parc Investments Limited as a person with significant control on 1 July 2022 | |
13 Sep 2022 | PSC07 | Cessation of Halewood Wines and Spirits Plc as a person with significant control on 1 July 2022 | |
05 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2022 | MR04 | Satisfaction of charge 2 in full | |
05 Sep 2022 | MR04 | Satisfaction of charge 3 in full | |
05 Sep 2022 | MR04 | Satisfaction of charge 4 in full | |
05 Sep 2022 | MR04 | Satisfaction of charge 037316050005 in full | |
25 Jul 2022 | TM01 | Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Ms Elena Khrusteleva as a director on 1 July 2022 | |
05 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 26 June 2021 | |
05 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
05 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
05 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
01 Jul 2022 | SH19 |
Statement of capital on 1 July 2022
|
|
01 Jul 2022 | SH20 | Statement by Directors |