Advanced company searchLink opens in new window

HANSTEEN LAND LIMITED

Company number 05652848

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)
14 Aug 2020 MR01 Registration of charge 056528480003, created on 5 August 2020
30 Jun 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020
26 Jun 2020 PSC05 Change of details for Hansteen Holdings Limited as a person with significant control on 27 May 2020
27 May 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020
27 May 2020 AD01 Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020
26 May 2020 AA Full accounts made up to 31 December 2019
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020
28 Feb 2020 PSC05 Change of details for Hansteen Holdings Plc as a person with significant control on 24 February 2020
20 Feb 2020 MR04 Satisfaction of charge 056528480001 in full
10 Feb 2020 TM01 Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr Benjamin Howlett as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Ian Richard Watson as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020
27 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
22 Jul 2019 AA Full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
09 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
29 Jun 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017
28 Mar 2017 TM02 Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017