- Company Overview for HANSALINIE (LP) LIMITED (06559102)
- Filing history for HANSALINIE (LP) LIMITED (06559102)
- People for HANSALINIE (LP) LIMITED (06559102)
- Charges for HANSALINIE (LP) LIMITED (06559102)
- More for HANSALINIE (LP) LIMITED (06559102)
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
|
|
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
|
|
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
|
|
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 |