- Company Overview for LEE HECHT HARRISON PENNA LIMITED (01776110)
- Filing history for LEE HECHT HARRISON PENNA LIMITED (01776110)
- People for LEE HECHT HARRISON PENNA LIMITED (01776110)
- Charges for LEE HECHT HARRISON PENNA LIMITED (01776110)
- More for LEE HECHT HARRISON PENNA LIMITED (01776110)
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) |
---|---|---|---|
01 Dec 2016 | AP03 | Appointment of Miss Magda Maria Jedrychowska as a secretary on 1 December 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Svyatoslav Shalayoda as a director on 31 July 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Magda Jedrychowska as a secretary on 1 August 2016 | |
30 Aug 2016 | AP03 | Appointment of Mr Ashley Paul Taylor as a secretary on 1 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from The Royal Exchange 2 Royal Exchange Steps 2nd Floor East London EC3V 3DG to 55 Gracechurch Street London EC3V 0EE on 30 August 2016 | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | CONNOT | Change of name notice | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | CC04 | Statement of company's objects | |
25 Feb 2016 | MAR | Re-registration of Memorandum and Articles | |
25 Feb 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | RR02 | Re-registration from a public company to a private limited company | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
08 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Mar 2014 | AP01 | Appointment of Mr Ranjit Bernardo Elvino De Sousa as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 Sep 2013 | AD01 | Registered office address changed from 1-3 College Hill London EC4R 2RA United Kingdom on 24 September 2013 | |
29 Aug 2013 | AP03 | Appointment of Miss Magda Jedrychowska as a secretary | |
29 Aug 2013 | TM02 | Termination of appointment of Pamela Rutter as a secretary | |
10 Jun 2013 | AP01 | Appointment of Mr Nicholas Daniel Goldberg as a director | |
04 Jun 2013 | AA | Full accounts made up to 31 December 2012 |