HOARE LEA MIDDLE EAST AND AFRICA LIMITED
Company number 06747866
- Company Overview for HOARE LEA MIDDLE EAST AND AFRICA LIMITED (06747866)
- Filing history for HOARE LEA MIDDLE EAST AND AFRICA LIMITED (06747866)
- People for HOARE LEA MIDDLE EAST AND AFRICA LIMITED (06747866)
- More for HOARE LEA MIDDLE EAST AND AFRICA LIMITED (06747866)
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
|
|
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
|