- Company Overview for HI (HEMEL HEMPSTEAD) LIMITED (04721014)
- Filing history for HI (HEMEL HEMPSTEAD) LIMITED (04721014)
- People for HI (HEMEL HEMPSTEAD) LIMITED (04721014)
- Charges for HI (HEMEL HEMPSTEAD) LIMITED (04721014)
- More for HI (HEMEL HEMPSTEAD) LIMITED (04721014)
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) |
---|---|---|---|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 14 April 2015 | |
14 Apr 2015 | MR04 | Satisfaction of charge 047210140003 in full | |
13 Apr 2015 | AP01 | Appointment of Lee Scott Millstein as a director on 1 April 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Silk Street London EC2Y 8HQ on 10 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Ryan David Prince as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 | |
10 Apr 2015 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 | |
19 Nov 2014 | CH01 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Feb 2014 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary | |
04 Feb 2014 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary | |
04 Feb 2014 | AD01 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2013 | MR01 | Registration of charge 047210140003 | |
22 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
25 Apr 2012 | CH04 | Secretary's details changed for Paul Hastings Administrative Services Limited on 25 April 2012 |