- Company Overview for HS1 LIMITED (03539665)
- Filing history for HS1 LIMITED (03539665)
- People for HS1 LIMITED (03539665)
- Charges for HS1 LIMITED (03539665)
- More for HS1 LIMITED (03539665)
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) |
---|---|---|---|
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Feb 2011 | AP01 | Appointment of Olivia Penelope Steedman as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Kevin Kerr as a director | |
09 Feb 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 | |
09 Feb 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 | |
09 Feb 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 | |
13 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 | |
13 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 | |
13 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 | |
13 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
13 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 | |
13 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Dec 2010 | AP01 | Appointment of Mr Sebastien Sherman as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Kevin Kerr as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Philippe Busslinger as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Richard Byers as a director | |
06 Dec 2010 | AP01 | Appointment of Mr Darrin Pickett as a director | |
06 Dec 2010 | AP01 | Appointment of Mr Charles Thomazi as a director | |
06 Dec 2010 | AD01 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 6 December 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Timothy Smart as a director |