About

Registered Number: 06501093
Date of Incorporation: 12/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Parklands Connexion Stanhope Street, Long Eaton, Nottingham, NG10 4QN

 

Established in 2008, Haunted Happenings Ltd have registered office in Nottingham. The current directors of the organisation are listed as Ford, Hazel Louise, Spurrier, Wayne, Dutton, Paul Andrew, Paling, Katrina Alison, Spurrier, Wayne in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTTON, Paul Andrew 24 July 2013 24 June 2018 1
PALING, Katrina Alison 13 February 2012 20 August 2012 1
SPURRIER, Wayne 07 February 2012 23 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FORD, Hazel Louise 23 January 2014 - 1
SPURRIER, Wayne 20 August 2012 23 January 2014 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 24 June 2018
TM01 - Termination of appointment of director 24 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 November 2014
SH01 - Return of Allotment of shares 19 March 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 10 March 2014
AP03 - Appointment of secretary 25 January 2014
AD01 - Change of registered office address 25 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 November 2012
AP03 - Appointment of secretary 20 August 2012
SH01 - Return of Allotment of shares 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AD01 - Change of registered office address 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 25 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.