Advanced company searchLink opens in new window

HATHAWAY MANAGEMENT CONSULTANTS LTD

Company number 07595839

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)
30 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
23 Jun 2014 AD01 Registered office address changed from Hohenloher Uk Ltd C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN England on 23 June 2014
23 Jun 2014 AD01 Registered office address changed from Hohenloher Uk Ltd C/O Melwoods Po Box 520 Hemel Hemepstead Hert HP1 9QN England on 23 June 2014
16 Jun 2014 AD01 Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA United Kingdom on 16 June 2014
23 Dec 2013 TM01 Termination of appointment of Wilhelm Schaffitzel as a director
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 TM01 Termination of appointment of Eckhard Schaffitzel as a director
23 Jul 2012 AP01 Appointment of Dr Wilhelm Schaffitzel as a director
22 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
18 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
07 Jun 2011 AP01 Appointment of Mr Terence Roy Hathaway as a director
17 May 2011 AP01 Appointment of Mr Eckhard Friedrich Schaffitzel as a director
16 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 10
07 Apr 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
07 Apr 2011 NEWINC Incorporation