ELLESMERE PORT HACKNEY RADIO LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 DIRECTOR APPOINTED MRS WENDY VIRGINIA THOMAS

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM THOMAS / 01/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN BROWN / 01/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BEARDSMORE / 01/09/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTOR BEARDSMORE / 01/09/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COFAX

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARING

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BEARDSMORE / 01/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN BROWN / 01/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM THOMAS / 01/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT COFAX / 01/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM WARING / 01/09/2010

View Document

04/11/104 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS COFAX

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM 14 ELM STREET ELLESMERE PORT CHESHIRE CH65 2AU

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 � IC 14/14 11/04/05 � SR [email protected]

View Document

12/07/0512 July 2005 � SR [email protected] 16/06/04

View Document

01/07/051 July 2005 � SR [email protected] 19/03/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 SHARE TRANSFER NOTICE 18/01/05

View Document

16/12/0416 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0416 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 ARTICLES OF ASSOCIATION

View Document

25/11/0325 November 2003 DIV 18/11/03

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: G OFFICE CHANGED 06/08/99 14 ELM STREET ELLESMERE PORT SOUTH WIRRAL L65 2AU

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9618 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: G OFFICE CHANGED 01/12/92 2 BUNBURY GREEN STANNEY GRANGE SOUTH WIRRAL L65 9EW

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTING REF. DATE SHORT FROM 10/04 TO 31/03

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: G OFFICE CHANGED 28/11/90 3 CHESTER ROAD WHITBY ELLESMERE PORT SOUTH WIRRAL L65 9BD

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

12/09/8912 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/04

View Document

31/07/8931 July 1989 SECRETARY RESIGNED

View Document

17/07/8917 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company