Advanced company searchLink opens in new window

HAPIMAG RESORTS & RESIDENCES (UK) LIMITED

Company number 01785753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2017 PSC08 Notification of a person with significant control statement
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4,000,000.00
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Revoked share cap now part of articles 01/11/2016
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
30 Aug 2016 AA Accounts for a small company made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 883,233
01 Jun 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AP01 Appointment of Mr Thomas Mainka as a director on 13 April 2015
14 Apr 2015 TM01 Termination of appointment of Susanne Trier as a director on 13 April 2015
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 883,233
20 May 2014 AA Full accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 883,233
28 Jun 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AP01 Appointment of Mr Oriano Schubiger as a director
04 Jun 2013 AP01 Appointment of Mrs Susanne Trier as a director
15 May 2013 TM01 Termination of appointment of Robin Nicholson as a director
14 Feb 2013 AP03 Appointment of Mrs Evelyn Mary Dugdale as a secretary
15 Jan 2013 TM02 Termination of appointment of Malcolm Ogden as a secretary
15 Jan 2013 TM01 Termination of appointment of Malcolm Ogden as a director
26 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Robin Nicholson on 1 October 2012
26 Nov 2012 CH01 Director's details changed for Mr Malcolm David Ogden on 1 March 2012
23 Jul 2012 AA Full accounts made up to 31 December 2011