HAPIMAG RESORTS & RESIDENCES (UK) LIMITED
Company number 01785753
- Company Overview for HAPIMAG RESORTS & RESIDENCES (UK) LIMITED (01785753)
- Filing history for HAPIMAG RESORTS & RESIDENCES (UK) LIMITED (01785753)
- People for HAPIMAG RESORTS & RESIDENCES (UK) LIMITED (01785753)
- Charges for HAPIMAG RESORTS & RESIDENCES (UK) LIMITED (01785753)
- More for HAPIMAG RESORTS & RESIDENCES (UK) LIMITED (01785753)
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
|
|
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |