- Company Overview for HTA (UK) PARTNER LTD (07564867)
- Filing history for HTA (UK) PARTNER LTD (07564867)
- People for HTA (UK) PARTNER LTD (07564867)
- More for HTA (UK) PARTNER LTD (07564867)
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) |
---|---|---|---|
09 Feb 2018 | TM01 | Termination of appointment of Jeffrey Schumacher as a director on 30 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Simon David Pitcher as a director on 29 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Paul Gerard Cunningham as a director on 29 January 2018 | |
09 Feb 2018 | AP01 | Appointment of Mrs Helen Sarah Shaw as a director on 29 January 2018 | |
09 Feb 2018 | AP01 | Appointment of Thomas Francis Greenwood as a director on 29 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from , 2nd Floor 12 Charles Ii Street, St. James's, London, SW1Y 4QU to Level 21 8 Bishopsgate London EC2N 4BQ on 30 January 2018 | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
03 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | AP01 | Appointment of Mr Simon David Pitcher as a director on 22 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Indraneil Mahapatra as a director on 22 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 3 May 2011
|
|
21 Mar 2011 | CH01 | Director's details changed for Mr Paul Gerard Cunningham on 15 March 2011 | |
21 Mar 2011 | AD01 | Registered office address changed from , 2nd Floor, 12 Charles Ii Street St. James''s, London, SW1Y 4QU, United Kingdom on 21 March 2011 | |
21 Mar 2011 | AP01 | Appointment of Mr Indraneil Mahapatra as a director |