- Company Overview for HAMDEN EXECUTIVE SEARCH LIMITED (07411315)
- Filing history for HAMDEN EXECUTIVE SEARCH LIMITED (07411315)
- People for HAMDEN EXECUTIVE SEARCH LIMITED (07411315)
- Charges for HAMDEN EXECUTIVE SEARCH LIMITED (07411315)
- More for HAMDEN EXECUTIVE SEARCH LIMITED (07411315)
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) |
---|---|---|---|
16 Aug 2024 | MR01 | Registration of charge 074113150001, created on 15 August 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
21 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
19 Sep 2019 | CH01 | Director's details changed for Mr Stephen Andrew Graves on 5 July 2019 | |
19 Sep 2019 | PSC04 | Change of details for Stephen Andrew Graves as a person with significant control on 5 July 2019 | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
02 Oct 2018 | PSC04 | Change of details for Stephen Andrew Graves as a person with significant control on 25 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Stephen Andrew Graves on 25 September 2018 | |
01 Oct 2018 | CH01 | Director's details changed for David Jonathan Hamid on 25 September 2018 | |
01 Oct 2018 | PSC04 | Change of details for David Jonathan Hamid as a person with significant control on 25 September 2018 | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Nov 2017 | PSC04 | Change of details for Stephen Andrew Graves as a person with significant control on 2 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Stephen Andrew Graves on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
01 Nov 2017 | AD01 | Registered office address changed from 19 Southgate Street Winchester Hampshire SO23 9EB to 37B Jewry Street Winchester Hampshire SO23 8RY on 1 November 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates |