(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/07/01
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023/06/30 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/06/30
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/14. New Address: Northern Gateway Enterprise Centre Saltergate Chesterfield South Yorkshire S40 1UT. Previous address: 17B Glumangate Chesterfield S40 1TX England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/06/30 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/01
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/07/01
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/07/01
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/27 director's details were changed
filed on: 27th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/02/20. New Address: 17B Glumangate Chesterfield S40 1TX. Previous address: Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/08/02. New Address: Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ. Previous address: The Sir Reresby Rooms Stable Block Renishaw Hall S21 3WB
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/12/31.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/06 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/01/09 - the day director's appointment was terminated
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/05.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/06 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/06
capital
|
|
(CERTNM) Company name changed haxton koyander LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2014/12/19 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|