- Company Overview for HLB (UK) LTD (07364166)
- Filing history for HLB (UK) LTD (07364166)
- People for HLB (UK) LTD (07364166)
- More for HLB (UK) LTD (07364166)
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) |
---|---|---|---|
08 Mar 2019 | TM01 | Termination of appointment of Andrew John Denley as a director on 3 December 2018 | |
08 Mar 2019 | TM01 | Termination of appointment of Martyn John Weatherall as a director on 3 December 2018 | |
08 Mar 2019 | AP01 | Appointment of Ms Caroline Ruth Monk as a director on 3 December 2018 | |
08 Mar 2019 | AP01 | Appointment of Ms Julie Barbara Adams as a director on 3 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Martin Barber as a director on 5 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Feb 2016 | AP01 | Appointment of Mr Colin Andrew Everitt Fish as a director on 4 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Peter Douglas Young as a director on 4 February 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Mar 2015 | AP01 | Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 10 March 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Sep 2013 | AR01 | Annual return made up to 2 September 2013 with full list of shareholders | |
16 Sep 2013 | CH01 | Director's details changed for Mr Jon Maylam Cartwright on 12 March 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Peter Douglas Young on 12 March 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Andrew John Denley on 12 March 2013 | |
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
13 Sep 2013 | CH01 | Director's details changed for Mr Martyn John Weatherall on 12 March 2013 |