- Company Overview for HANCOCKS MIDCO LIMITED (08266800)
- Filing history for HANCOCKS MIDCO LIMITED (08266800)
- People for HANCOCKS MIDCO LIMITED (08266800)
- Charges for HANCOCKS MIDCO LIMITED (08266800)
- More for HANCOCKS MIDCO LIMITED (08266800)
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) |
---|---|---|---|
04 May 2017 | MR01 | Registration of charge 082668000003, created on 28 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Mrs Neha Madhu as a director on 12 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Vishal Madhu as a director on 12 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Mark Anthony Watson as a director on 12 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Richard James Garner as a director on 12 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Simon George Gilbert as a director on 12 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Katherine Wai Ming Ho as a director on 12 April 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Stephen Edward Foster as a director on 27 July 2016 | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AP01 | Appointment of Mrs Katherine Wai Ming Ho as a director on 21 December 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 21 December 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 21 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Mar 2014 | MR01 | Registration of charge 082668000002 | |
13 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2012
|
|
05 Dec 2012 | AP01 | Appointment of Mr Mark Anthony Watson as a director | |
05 Dec 2012 | AP01 | Appointment of Richard James Garner as a director | |
05 Dec 2012 | AP01 | Appointment of Jonathan Fitzgerald Summerley as a director | |
26 Nov 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|