- Company Overview for HR HOLDCO LIMITED (04071562)
- Filing history for HR HOLDCO LIMITED (04071562)
- People for HR HOLDCO LIMITED (04071562)
- Charges for HR HOLDCO LIMITED (04071562)
- Insolvency for HR HOLDCO LIMITED (04071562)
- More for HR HOLDCO LIMITED (04071562)
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) |
---|---|---|---|
10 Feb 2017 | AP01 | Appointment of Mr David William Hart Gray as a director on 23 January 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Giovanni Loria as a director on 23 January 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 | |
29 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Mr Giovanni Loria as a director on 18 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Craig Alaister Wilson as a director on 16 June 2016 | |
16 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | AP01 | Appointment of Michael Charles Woodfine as a director on 23 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mark Pickett as a director on 23 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Christopher Mark Fussell as a director on 29 April 2016 | |
11 Dec 2015 | AP01 | Appointment of Timothy Llewellyn Croom as a director on 10 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Gary Neville Whitaker as a director on 21 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Christopher Mark Fussell as a director on 21 January 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 9 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from , 34 Leadenhall Street, London, EC3A 1AX on 7 April 2014 | |
04 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
07 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 |