Advanced company searchLink opens in new window

HSRE CA UK, LTD

Company number 12890050

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)
24 Jan 2024 AP01 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 12 January 2024
24 Jan 2024 TM01 Termination of appointment of Matthew Leonard Molton as a director on 12 January 2024
19 Oct 2023 AP01 Appointment of Mr Alexis Gisselbrecht as a director on 20 September 2023
19 Oct 2023 TM01 Termination of appointment of Dorina Guga Gorman as a director on 20 September 2023
21 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 PSC04 Change of details for Mr Christopher Nelson Merrill as a person with significant control on 15 August 2023
05 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
30 Sep 2022 CH01 Director's details changed for Mr Paul Wayne Bashir on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Matthew Leonard Molton on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Timothy Luke Trott on 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
22 Aug 2022 CH01 Director's details changed for Mr Matthew Leonard Molton on 19 August 2022
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 PSC04 Change of details for Mr Christopher Nelson Merrill as a person with significant control on 30 November 2021
10 Jan 2022 PSC02 Notification of Colliers International Group Inc. as a person with significant control on 30 November 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 56,607,181
26 Oct 2021 CH01 Director's details changed for Mr Matthew Leonard Molton on 21 October 2021
01 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 56,067,913
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 56,067,913
18 Jun 2021 AP01 Appointment of Mr Paul Wayne Bashir as a director on 25 May 2021
17 Jun 2021 TM01 Termination of appointment of Robert Paul Mathias as a director on 25 May 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 54,708,340