- Company Overview for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
- Filing history for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
- People for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
- Charges for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
- Insolvency for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
- Registers for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
- More for HANSON RESOURCE MANAGEMENT LIMITED (03155190)
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) |
---|---|---|---|
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Daniel E Rosati as a director on 10 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AP01 | Appointment of Jonathan M Fingeret as a director on 1 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Leon Z Heller as a director on 30 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
13 Feb 2015 | CH04 | Secretary's details changed for Reed Smith Corporate Services Limited on 13 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 13 February 2015 | |
10 Dec 2014 | AUD | Auditor's resignation | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jul 2014 | CC04 | Statement of company's objects | |
28 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
24 Oct 2013 | MR01 | Registration of charge 031551900009 | |
24 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 8 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
08 Jan 2013 | AP01 | Appointment of Mr Daniel E Rosati as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Leon Z Heller as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Thomas Lippard as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Raymond Kalouche as a director | |
29 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 |