- Company Overview for HI (SOUTHAMPTON) LIMITED (04720965)
- Filing history for HI (SOUTHAMPTON) LIMITED (04720965)
- People for HI (SOUTHAMPTON) LIMITED (04720965)
- Charges for HI (SOUTHAMPTON) LIMITED (04720965)
- More for HI (SOUTHAMPTON) LIMITED (04720965)
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 Jul 2018 | AP01 | Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
19 Dec 2017 | MR01 | Registration of charge 047209650005, created on 18 December 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 | |
10 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 | |
29 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/04/2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
10 Apr 2017 | CS01 |
02/04/17 Statement of Capital gbp 1340001
|
|
27 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
02 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
06 Jan 2016 | AP01 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 | |
16 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
20 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 | |
19 Jun 2015 | MR01 | Registration of charge 047209650004, created on 12 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
12 May 2015 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 | |
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 |