HAUNTED HAPPENINGS LTD
Status | ACTIVE |
Company No. | 06501093 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HAUNTED HAPPENINGS LTD is an active private limited company with number 06501093. It was incorporated 16 years, 3 months, 18 days ago, on 12 February 2008. The company address is 7 Lichfield Close 7 Lichfield Close, Nottingham, NG9 6JZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-11
New address: 7 Lichfield Close Toton Nottingham NG9 6JZ
Old address: Parklands Connexion Stanhope Street Long Eaton Nottingham NG10 4QN
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type dormant
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 24 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-24
Officer name: Katrina Alison Paling
Documents
Termination director company with name termination date
Date: 24 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Dutton
Termination date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 19 Mar 2014
Action Date: 10 Mar 2014
Category: Capital
Type: SH01
Capital : 1.00 GBP
Date: 2014-03-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Alison Paling
Documents
Appoint person secretary company with name
Date: 25 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Hazel Louise Ford
Documents
Change registered office address company with date old address
Date: 25 Jan 2014
Action Date: 25 Jan 2014
Category: Address
Type: AD01
Old address: C/O Mr Wayne Spurrier the Business Centre Edward Street Redditch Worcestershire B97 6HA United Kingdom
Change date: 2014-01-25
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Spurrier
Documents
Termination secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wayne Spurrier
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Louise Ford
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Ford
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Dutton
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Louise Ford
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint person secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Wayne Spurrier
Documents
Capital allotment shares
Date: 20 Aug 2012
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-08-01
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrina Paling
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Old address: C/O Hazel Ford Parklands Connexion Stanhope Street Long Eaton Nottingham Notts NG10 4QN England
Change date: 2012-08-20
Documents
Termination secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hazel Ford
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Ford
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Alison Paling
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Spurrier
Documents
Accounts with accounts type dormant
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Change date: 2011-05-10
Old address: C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU England
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Hazel Louise Ford
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Old address: Haunted Happenings, Parklands Connexion Stanhope Street Long Eaton Nottingham NG10 4QN United Kingdom
Change date: 2010-03-25
Documents
Accounts with accounts type dormant
Date: 11 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs hazel louise ford
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs hazel louise ford
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Some Companies
7 CESTREHAM CRESCENT,CHESHAM,HP5 3DB
Number: | 10720837 |
Status: | ACTIVE |
Category: | Private Limited Company |
238A KINGSTON ROAD,NEW MALDEN,KT3 3RN
Number: | 04612700 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 00982378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SOUTHGATE CLOSE,LAUNCESTON,PL15 9DU
Number: | 04508016 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT CHOICE HOUSING ASSOCIATION COMMUNITY INTEREST COMPANY
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 08815888 |
Status: | ACTIVE |
Category: | Community Interest Company |
22 SAXTON CLOSE,LONDON,SE13 5EQ
Number: | 10331619 |
Status: | ACTIVE |
Category: | Private Limited Company |