HANSTEEN PROPERTY INVESTMENTS LIMITED
Company number 05652850
- Company Overview for HANSTEEN PROPERTY INVESTMENTS LIMITED (05652850)
- Filing history for HANSTEEN PROPERTY INVESTMENTS LIMITED (05652850)
- People for HANSTEEN PROPERTY INVESTMENTS LIMITED (05652850)
- Charges for HANSTEEN PROPERTY INVESTMENTS LIMITED (05652850)
- More for HANSTEEN PROPERTY INVESTMENTS LIMITED (05652850)
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) |
---|---|---|---|
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2021 | CC04 | Statement of company's objects | |
16 Nov 2021 | MR04 | Satisfaction of charge 056528500006 in full | |
16 Nov 2021 | MR04 | Satisfaction of charge 056528500007 in full | |
24 Sep 2021 | CH01 | Director's details changed for Mr. Andrew Jones on 5 September 2021 | |
25 Aug 2021 | MR01 | Registration of charge 056528500012, created on 18 August 2021 | |
24 Aug 2021 | MR01 | Registration of charge 056528500011, created on 12 August 2021 | |
18 Aug 2021 | MR01 | Registration of charge 056528500009, created on 12 August 2021 | |
18 Aug 2021 | MR01 | Registration of charge 056528500010, created on 12 August 2021 | |
17 Aug 2021 | MR01 | Registration of charge 056528500008, created on 12 August 2021 | |
26 Jul 2021 | PSC07 | Cessation of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 | |
06 Jul 2021 | AP01 | Appointment of Mr. Andrew Jones as a director on 30 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr. Glen Stuart Spearing as a director on 30 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Janine Anne Mcdonald as a director on 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
17 Feb 2021 | TM01 | Termination of appointment of Benjamin Howlett as a director on 27 January 2021 | |
31 Aug 2020 | MR01 | Registration of charge 056528500007, created on 18 August 2020 | |
20 Aug 2020 | MR01 | Registration of charge 056528500006, created on 5 August 2020 | |
14 Aug 2020 | MR01 | Registration of charge 056528500005, created on 5 August 2020 | |
14 Aug 2020 | MR01 | Registration of charge 056528500003, created on 5 August 2020 | |
14 Aug 2020 | MR01 | Registration of charge 056528500004, created on 5 August 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 | |
25 Jun 2020 | PSC05 | Change of details for Hansteen Holdings Limited as a person with significant control on 27 May 2020 | |
27 May 2020 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020 |