Advanced company searchLink opens in new window

HBL LONDON LIMITED

Company number 05672675

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)
26 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2016 CERTNM Company name changed cranfield financial services LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
20 Feb 2016 CONNOT Change of name notice
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 80,000
  • ANNOTATION SH01 was replaced on 29/02/2016 and again on 29/04/2016 as the original was not properly delivered
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 16/05/2016
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 MEM/ARTS Memorandum and Articles of Association
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from , 4 Royal Mint Court, London, EC3N 4HJ on 2 July 2012
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jan 2012 TM01 Termination of appointment of Charles Jeremy Broadhurst as a director on 22 December 2011
13 Jan 2012 TM01 Termination of appointment of Anthony William Charlton Edwards as a director on 22 December 2011
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
05 Oct 2010 TM01 Termination of appointment of Robert Leonard as a director
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders