- Company Overview for HILLSBRAM FREIGHT & LOGISTICS LTD (06511220)
- Filing history for HILLSBRAM FREIGHT & LOGISTICS LTD (06511220)
- People for HILLSBRAM FREIGHT & LOGISTICS LTD (06511220)
- More for HILLSBRAM FREIGHT & LOGISTICS LTD (06511220)
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 2018 | AD01 | Registered office address changed from 34 South Molton Street London W1K 5RG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 23 April 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2018 | PSC01 | Notification of Ivan Petricek as a person with significant control on 6 April 2016 | |
27 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
21 Dec 2017 | AP01 | Appointment of Mr Gregory Denver Morgan as a director on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Chloe Stephani as a director on 20 December 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
01 Sep 2016 | AP02 | Appointment of First Honour Ventures Ltd as a director on 1 September 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Enterprise Solutions Ltd as a secretary on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of C/O Enterprise Solutions Ltd as a director on 1 September 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
23 Dec 2014 | AP01 | Appointment of Mrs Chloe Stephani as a director on 28 November 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Simos Antoniades as a director on 28 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from 1St Floor 34 South Molton Street London W1K 5RG on 6 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH02 | Director's details changed | |
21 Feb 2014 | CH04 | Secretary's details changed for Enterprise Solutions Ltd on 1 June 2013 | |
21 Feb 2014 | AD01 | Registered office address changed from First Floor 34 South Molton Street London W1K 5RG England on 21 February 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from 1St Floor 35 South Molton Street Mayfair London W1K 5RG United Kingdom on 21 February 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from 4Th Floor 100 New Bond Street London W1S 1SP United Kingdom on 19 November 2013 |