- Company Overview for HSM ADVISORY LTD (03955298)
- Filing history for HSM ADVISORY LTD (03955298)
- People for HSM ADVISORY LTD (03955298)
- More for HSM ADVISORY LTD (03955298)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
29 May 2024 | PSC01 | Notification of Nigel Patrick Gray Boardman as a person with significant control on 23 January 2024 | |
29 May 2024 | PSC07 | Cessation of Lynda Christine Gratton as a person with significant control on 23 January 2024 | |
28 May 2024 | CH01 | Director's details changed for Sir Nigel Patrick Gray Boardman on 28 May 2024 | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
26 Sep 2022 | CH01 | Director's details changed for Harriet Frances Rose Molyneaux on 26 August 2022 | |
26 Sep 2022 | AP01 | Appointment of Harriet Frances Rose Molyneaux as a director on 26 August 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2021 | SH02 | Sub-division of shares on 1 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
19 Jun 2020 | AP01 | Appointment of Mr Robert Jack Gratton as a director on 1 December 2018 | |
18 Jun 2020 | AP01 | Appointment of Mr Iain Richard Evans as a director on 1 December 2018 | |
27 May 2020 | AD01 | Registered office address changed from Somerset House the Strand London WC2R 1LA England to Ground Floor West 62-65 Chandos Place London WC2N 4HG on 27 May 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Somerset House the Strand London WC2R 1LA on 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
07 Nov 2018 | AP01 | Appointment of Mr Nigel Patrick Gray Boardman as a director on 7 November 2018 |