Advanced company searchLink opens in new window

HANSON HOLDINGS (1) LIMITED

Company number 02362210

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)
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
22 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared 26/06/2019
26 Jun 2019 SH20 Statement by Directors
26 Jun 2019 SH19 Statement of capital on 26 June 2019
  • GBP 38,665,816
26 Jun 2019 CAP-SS Solvency Statement dated 25/06/19
26 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 25/06/2019
05 Jun 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 38,665,816
11 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
11 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
04 Jan 2016 TM01 Termination of appointment of Phillip Keith Redmond as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Maxwell Hay Fordyce Colligan as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of James Alexander Claydon as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Brian Charleton as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015
01 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 38,665,816