- Company Overview for HEIDMAR UK TRADING LIMITED (10129074)
- Filing history for HEIDMAR UK TRADING LIMITED (10129074)
- People for HEIDMAR UK TRADING LIMITED (10129074)
- Charges for HEIDMAR UK TRADING LIMITED (10129074)
- Registers for HEIDMAR UK TRADING LIMITED (10129074)
- More for HEIDMAR UK TRADING LIMITED (10129074)
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) |
---|---|---|---|
13 May 2020 | PSC05 | Change of details for Dryships Inc as a person with significant control on 10 June 2019 | |
12 May 2020 | TM01 | Termination of appointment of Kathleen Cribbin Haines as a director on 7 May 2020 | |
12 May 2020 | AP01 | Appointment of Justin Sims-Stirling as a director on 6 May 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Matthew John Snedker as a director on 16 January 2020 | |
20 Dec 2019 | PSC07 | Cessation of Morgan Stanley as a person with significant control on 10 June 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
17 Apr 2019 | PSC02 | Notification of Dryships Inc as a person with significant control on 29 August 2017 | |
17 Apr 2019 | PSC07 | Cessation of George Economou as a person with significant control on 29 August 2017 | |
11 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
30 Apr 2018 | PSC02 | Notification of Morgan Stanley as a person with significant control on 18 April 2016 | |
30 Apr 2018 | PSC01 | Notification of George Economou as a person with significant control on 18 April 2016 | |
30 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2018 | |
19 Apr 2018 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2018 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from 4th Floor 4 Matthew Parker Street London SW1H 9NP United Kingdom to 45 Pall Mall London SW1Y 5JG on 9 December 2016 | |
08 Dec 2016 | MR01 | Registration of charge 101290740001, created on 7 December 2016 | |
08 Dec 2016 | MR01 | Registration of charge 101290740002, created on 7 December 2016 | |
17 Aug 2016 | AD03 | Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
17 Aug 2016 | AD02 | Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
16 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
18 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-18
|