- Company Overview for HANNAH'S (1988) LIMITED (02258879)
- Filing history for HANNAH'S (1988) LIMITED (02258879)
- People for HANNAH'S (1988) LIMITED (02258879)
- Charges for HANNAH'S (1988) LIMITED (02258879)
- More for HANNAH'S (1988) LIMITED (02258879)
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) |
---|---|---|---|
20 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
20 Sep 2018 | PSC05 | Change of details for Dame Hannah Rogers Trust as a person with significant control on 16 September 2016 | |
28 Aug 2018 | CH01 | Director's details changed for Professor David Laurence Coslett on 28 August 2018 | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
27 Oct 2017 | AP01 | Appointment of Mr Paul Boys as a director on 30 June 2017 | |
27 Oct 2017 | AP01 | Appointment of Nick Seviour as a director on 30 March 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Bronwen Glynis Hewitt as a secretary on 30 June 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Bernice Elizabeth Constantine as a director on 30 March 2017 | |
27 Oct 2017 | AP03 | Appointment of James Derrick as a secretary on 30 June 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Timothy Geoffrey Maslen Perham as a director on 30 March 2017 | |
13 Oct 2017 | AP01 | Appointment of Professor David Laurence Coslett as a director on 29 March 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
05 Jul 2016 | MR01 |
Registration of charge 022588790001, created on 21 June 2016
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH03 | Secretary's details changed for Bronwen Glynis Hewitt on 21 September 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
18 Dec 2013 | AP01 | Appointment of Bernice Elizabeth Constantine as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | TM01 | Termination of appointment of Walker Lapthorne as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |