Advanced company searchLink opens in new window

HANS CRESCENT (2009) LIMITED

Company number 02622560

Filter by category

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)
27 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
25 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Apr 2013 CH01 Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013
04 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Nov 2011 AD01 Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011
27 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr Shane Armitage on 28 April 2011
25 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
06 Aug 2010 AD01 Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010
03 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
02 Aug 2010 AD01 Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010
13 May 2010 AP01 Appointment of Shane Armitage as a director
02 Oct 2009 225 Accounting reference date extended from 31/08/2009 to 31/01/2010
02 Oct 2009 287 Registered office changed on 02/10/2009 from c/o london & cleveland holdings LTD 2ND floor craven house station road godalming surrey GU7 1EX
03 Sep 2009 288b Appointment terminated secretary slc registrars LIMITED
03 Sep 2009 288b Appointment terminated director andrew higgitt
03 Sep 2009 288b Appointment terminated director nigel constantine
30 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2009 363a Return made up to 20/06/08; full list of members; amend
26 Jun 2009 363a Return made up to 20/06/07; full list of members; amend
26 Jun 2009 363a Return made up to 20/06/06; full list of members; amend