- Company Overview for HARE & HUMPHREYS LIMITED (02338263)
- Filing history for HARE & HUMPHREYS LIMITED (02338263)
- People for HARE & HUMPHREYS LIMITED (02338263)
- Charges for HARE & HUMPHREYS LIMITED (02338263)
- More for HARE & HUMPHREYS LIMITED (02338263)
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) |
---|---|---|---|
24 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
05 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mr Jean Baptitste Bonhoure on 4 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Saul Soares De Jesus on 4 October 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from C/O Kevin Kearney Associates Suite 3 Haland House 66 York Road Weybridge Surrey KT13 9DY to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 January 2018 | |
14 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
11 Sep 2017 | PSC02 | Notification of Atelier Premiere Limited as a person with significant control on 13 April 2017 | |
11 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2017 | |
12 May 2017 | AP01 | Appointment of Mr Saul Soares De Jesus as a director on 13 April 2017 | |
11 May 2017 | AP01 | Appointment of Mr Jean-Baptiste Bonhoure as a director on 13 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of Peter John Hare as a director on 13 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of David Doherty as a director on 13 April 2017 | |
11 May 2017 | TM02 | Termination of appointment of Peter John Hare as a secretary on 13 April 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr David Doherty on 31 July 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Peter John Hare on 31 August 2015 | |
06 Apr 2017 | TM01 | Termination of appointment of Dean Farley as a director on 6 April 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2017 | AP01 | Appointment of Mr Dean Farley as a director on 10 February 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with no updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
08 Oct 2015 | TM01 | Termination of appointment of Catherine Littlejohn as a director on 25 September 2015 |