Advanced company searchLink opens in new window

HANNAH'S (1988) LIMITED

Company number 02258879

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)
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
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012