- Company Overview for HESTVIEW LIMITED (01100741)
- Filing history for HESTVIEW LIMITED (01100741)
- People for HESTVIEW LIMITED (01100741)
- Charges for HESTVIEW LIMITED (01100741)
- More for HESTVIEW LIMITED (01100741)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2024 | TM02 | Termination of appointment of Jonathan Seeley as a secretary on 1 July 2024 | |
19 Jul 2024 | AP03 | Appointment of Christina King as a secretary on 1 July 2024 | |
26 Jun 2024 | SH19 |
Statement of capital on 26 June 2024
|
|
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | SH20 | Statement by Directors | |
26 Jun 2024 | CAP-SS | Solvency Statement dated 21/06/24 | |
09 May 2024 | MR04 | Satisfaction of charge 011007410129 in full | |
09 May 2024 | MR04 | Satisfaction of charge 011007410130 in full | |
09 May 2024 | MR04 | Satisfaction of charge 011007410131 in full | |
09 May 2024 | MR04 | Satisfaction of charge 011007410132 in full | |
09 May 2024 | MR04 | Satisfaction of charge 011007410133 in full | |
28 Nov 2023 | MR01 | Registration of charge 011007410133, created on 24 November 2023 | |
25 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2022 | |
04 Oct 2023 | PSC05 | Change of details for Cyan Bidco Limited as a person with significant control on 6 April 2016 | |
04 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
04 Oct 2023 | PSC05 | Change of details for Cyan Bidco Limited as a person with significant control on 21 June 2023 | |
03 Oct 2023 | PSC05 | Change of details for Cyan Bidco Limited as a person with significant control on 6 April 2016 | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jun 2023 | AD01 | Registered office address changed from 4 Wellington Place Leeds West Yorkshire LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 21 June 2023 | |
02 Dec 2022 | MR01 | Registration of charge 011007410132, created on 29 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Conor Whitfield Grant as a director on 17 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Chief Executive Officer Ian Brown as a director on 17 November 2022 | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 |
Confirmation statement made on 20 September 2022 with no updates
|
|
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|