Advanced company searchLink opens in new window

HANSALINIE (LP) LIMITED

Company number 06559102

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)
22 Jun 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 AP01 Appointment of Mr Stuart Martin Colvin as a director on 5 September 2016
15 Sep 2016 TM01 Termination of appointment of Andreas Parzych as a director on 5 September 2016
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 CH01 Director's details changed for Mr Andreas Parzych on 1 November 2014
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
06 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
06 Mar 2015 AA Full accounts made up to 31 December 2013
27 Jan 2015 CH01 Director's details changed for Mr Andreas Parzych on 1 November 2014
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
14 Nov 2012 AA Full accounts made up to 31 December 2011
25 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
25 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
19 Jan 2012 CH03 Secretary's details changed for Mr Roger Keith Miller on 12 January 2012
25 Aug 2011 CH01 Director's details changed for Mr Andreas Parzych on 1 July 2011