- Company Overview for HADSTON SOUTHWARK LIMITED (09572392)
- Filing history for HADSTON SOUTHWARK LIMITED (09572392)
- People for HADSTON SOUTHWARK LIMITED (09572392)
- Charges for HADSTON SOUTHWARK LIMITED (09572392)
- More for HADSTON SOUTHWARK LIMITED (09572392)
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) |
---|---|---|---|
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
13 Apr 2023 | MR01 | Registration of charge 095723920003, created on 12 April 2023 | |
30 Dec 2022 | TM01 | Termination of appointment of Henrik Ohlsen as a director on 29 December 2022 | |
30 Dec 2022 | TM01 | Termination of appointment of Richard James Spencer as a director on 29 December 2022 | |
30 Dec 2022 | AP01 | Appointment of Mr Christopher Michael Semones as a director on 29 December 2022 | |
30 Dec 2022 | AP01 | Appointment of Mr Andrew Joseph Roberts as a director on 29 December 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Jun 2022 | MR01 | Registration of charge 095723920002, created on 17 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | AD02 | Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY | |
10 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
23 Oct 2020 | CH04 | Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 5 October 2020 | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 5 May 2020
|
|
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
06 May 2020 | AP04 | Appointment of Ocorian (Uk) Limited as a secretary on 5 May 2020 | |
06 May 2020 | TM02 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 5 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Mark Desmond Charles Olivier as a director on 5 May 2020 | |
06 May 2020 | AP03 | Appointment of Ocorian (Uk) Limited as a secretary on 5 May 2020 | |
06 May 2020 | TM02 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 5 May 2020 | |
06 May 2020 | TM02 | Termination of appointment of Clare Richards as a secretary on 5 May 2020 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|