Advanced company searchLink opens in new window

LEE HECHT HARRISON PENNA LIMITED

Company number 01776110

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)
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
  • RES15 ‐ Change company name resolution on 2016-07-28
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 80,000
08 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 80,000
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
  • GBP 80,000
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
  • GBP 80,000
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