- Company Overview for HASBRO OVERSEAS HOLDINGS LIMITED (08464589)
- Filing history for HASBRO OVERSEAS HOLDINGS LIMITED (08464589)
- People for HASBRO OVERSEAS HOLDINGS LIMITED (08464589)
- Charges for HASBRO OVERSEAS HOLDINGS LIMITED (08464589)
- More for HASBRO OVERSEAS HOLDINGS LIMITED (08464589)
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 Jun 2017 | TM01 | Termination of appointment of Giles Kirkley Willits as a director on 23 March 2017 | |
10 May 2017 | CS01 |
Confirmation statement made on 10 May 2017 with updates
|
|
03 Apr 2017 | TM01 | Termination of appointment of a director | |
30 Mar 2017 | AP01 | Appointment of Edward David Parry as a director on 30 March 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 June 2016
|
|
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
19 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Dec 2015 | MR01 | Registration of charge 084645890007, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 084645890006, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 084645890005, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 084645890004, created on 11 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 084645890003, created on 11 December 2015 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Giles Kirkley Willits on 3 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Adam Howard Hurst on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 120 New Cavendish Street London W1W 6XX United Kingdom on 3 March 2014 | |
10 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
08 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 |