HO SETE LIMITED

Company Documents

DateDescription
30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM POOLE BATTEN FARM BURRINGTON UMBERLEIGH DEVON EX37 9NG

View Document

16/01/1916 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1916 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATEMAN-JONES / 14/10/2015

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM CROSSLEE HEATHSIDE CRESCENT WOKING SURREY GU22 7AQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATEMAN-JONES / 19/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH GARGIULO

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER GOLDFINCH

View Document

04/11/084 November 2008 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

04/11/084 November 2008 SECRETARY APPOINTED DEBORAH GARGIULO

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JACQUELINE PATEMAN-JONES

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GRANT GOLDFINCH

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR DARON GOLDFINCH

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH GOLDFINCH

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 £ IC 46000/100 09/07/07 £ SR 45900@1=45900

View Document

25/07/0725 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0725 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THISTLE CHARMS HADLOW STAIR TONBRIDGE KENT TN10 4HB

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 19/10/00

View Document

08/11/008 November 2000 £ NC 1000/46000 20/10/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 NC INC ALREADY ADJUSTED 18/03/98

View Document

19/06/9819 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/98

View Document

19/06/9819 June 1998 £ NC 100/1000 18/03/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 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