Advanced company searchLink opens in new window

HANRO LIMITED

Company number 02245169

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)
29 Mar 2017 CS01 16/03/17 Statement of Capital gbp 69328
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 26/05/2017.
13 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016
05 May 2016 SH06 Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 69,328
05 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 May 2016 SH03 Purchase of own shares.
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 75,045
03 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 75,045
06 Nov 2014 AD01 Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014
03 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 75,810
16 Jun 2014 CC04 Statement of company's objects
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2014 MEM/ARTS Memorandum and Articles of Association
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc nom cap 16/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
14 Feb 2014 SH06 Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 73,934
14 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Feb 2014 SH03 Purchase of own shares.
04 Jan 2014 MR01 Registration of charge 022451690002
04 Jan 2014 MR01 Registration of charge 022451690003
04 Jan 2014 MR01 Registration of charge 022451690004
04 Jan 2014 MR01 Registration of charge 022451690006