Advanced company searchLink opens in new window

HOARE LEA MIDDLE EAST AND AFRICA LIMITED

Company number 06747866

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 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
26 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
17 Jun 2019 AP01 Appointment of Mr Gary John Andrews as a director on 13 June 2019
17 Jun 2019 AP01 Appointment of Mr Miles Scott Freeman as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Eduardo Luis Urinovsky as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of William Miller Hannah as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Ian Christopher Cowley as a director on 13 June 2019
27 Dec 2018 AA Accounts for a small company made up to 30 April 2018
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
19 Dec 2017 AA Full accounts made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
09 Dec 2016 AD01 Registered office address changed from 140 Aztec West Business Park Bristol Avon BS32 4TX to 155 Aztec West Almondsbury Bristol BS32 4UB on 9 December 2016
29 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
26 Apr 2016 AP01 Appointment of Mr Gary Nicholas Tucker as a director on 25 April 2016
26 Apr 2016 AP01 Appointment of Mr Eduardo Luis Urinovsky as a director on 25 April 2016
26 Apr 2016 AP01 Appointment of Mr Mark Duncan West as a director on 25 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Mark Anthony Ryder on 1 January 2016
10 Feb 2016 AA Full accounts made up to 30 April 2015
09 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
09 Dec 2015 AP01 Appointment of Mr Andrew William Morris as a director on 1 May 2015
08 Jun 2015 TM01 Termination of appointment of Nigel Herbert Cooper as a director on 30 April 2015
05 Mar 2015 AP01 Appointment of Mr William Miller Hannah as a director on 4 March 2015
13 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
01 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5