- Company Overview for HALL & PARTNERS EUROPE LIMITED (02733595)
- Filing history for HALL & PARTNERS EUROPE LIMITED (02733595)
- People for HALL & PARTNERS EUROPE LIMITED (02733595)
- Charges for HALL & PARTNERS EUROPE LIMITED (02733595)
- More for HALL & PARTNERS EUROPE LIMITED (02733595)
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) |
---|---|---|---|
14 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
14 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
11 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
11 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
11 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
25 Mar 2015 | CH01 | Director's details changed for Ms Abigail Stuart on 16 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Ms Deepa Shah on 16 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mrs Vanella Jackson on 16 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Andrew James Chappin on 16 March 2015 | |
15 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
15 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
15 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
15 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Ms Deepa Shah on 1 May 2014 | |
13 May 2014 | AP01 | Appointment of Mr Peter Douglas Trueman as a director | |
07 May 2014 | TM01 | Termination of appointment of James Whitworth as a director |