Advanced company searchLink opens in new window

298 HITHER GREEN LANE LTD

Company number 05383627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2016 TM01 Termination of appointment of Nicola Sally Cognet as a director on 20 September 2016
24 Jun 2016 TM01 Termination of appointment of Elias Pimenidis as a director on 24 June 2016
12 May 2016 AP03 Appointment of Mr. Anthony Charles Farquhar-Smith as a secretary on 12 May 2016
05 May 2016 TM02 Termination of appointment of Elias Pimenidis as a secretary on 5 May 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
15 Mar 2016 CH03 Secretary's details changed for Mr Elias Pimenidis on 1 January 2016
10 Feb 2016 CH01 Director's details changed for Mr Elias Pimenidis on 1 September 2015
24 Dec 2015 AA Accounts for a dormant company made up to 28 March 2015
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
28 Mar 2014 AD02 Register inspection address has been changed from Po Box Flat 2 298 Hither Green Lane London SE13 6TS England
28 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 AP01 Appointment of Nicola Sally Cognet as a director
17 Jun 2013 TM01 Termination of appointment of Sarah Claridge as a director
17 Jun 2013 AP03 Appointment of Mr Elias Pimenidis as a secretary
17 Jun 2013 TM02 Termination of appointment of Sarah Claridge as a secretary
12 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Dec 2012 TM01 Termination of appointment of Marie-Antoinette Gabriel as a director
28 Dec 2012 AP01 Appointment of Anthony Farquhar-Smith as a director
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Elias Pimendis on 14 August 2012
13 Aug 2012 TM01 Termination of appointment of Saffron Jannelli as a director
04 May 2012 AP01 Appointment of Marie-Antoinette Gabriel as a director
03 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders