Advanced company searchLink opens in new window

HKNA TRUSTEES LIMITED

Company number 03220029

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)
27 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Peter David Slade on 1 June 2015
26 Aug 2015 CH01 Director's details changed for Geoffrey James Kemp on 1 June 2015
26 Aug 2015 CH01 Director's details changed for Peter Arthur Cooper on 1 June 2015
26 Aug 2015 CH01 Director's details changed for Paul Derek Pentecost on 1 June 2015
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AD01 Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 30 July 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Paul Derek Pentecost on 13 April 2012
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Paul Derek Pentecost on 1 February 2010
10 Feb 2010 CERTNM Company name changed hws trustees LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
10 Feb 2010 CONNOT Change of name notice
22 Jan 2010 AP01 Appointment of Peter Arthur Cooper as a director
22 Jan 2010 AP01 Appointment of Geoffrey James Kemp as a director
22 Jan 2010 AP01 Appointment of Peter David Slade as a director
22 Jan 2010 TM01 Termination of appointment of Ian Wicks as a director
22 Jan 2010 TM01 Termination of appointment of Adrian Hall as a director