- Company Overview for RESTORATION HACKNEY LIMITED (08964022)
- Filing history for RESTORATION HACKNEY LIMITED (08964022)
- People for RESTORATION HACKNEY LIMITED (08964022)
- Charges for RESTORATION HACKNEY LIMITED (08964022)
- More for RESTORATION HACKNEY LIMITED (08964022)
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) |
---|---|---|---|
25 Aug 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Aug 2015 | AD01 | Registered office address changed from 40-41 Pall Mall London SW1Y 5JQ United Kingdom to 81 Rivington Street London EC2A 3AY on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Bhupinder Pal Singh on 27 March 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr John Barbour on 27 March 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr James Paul Gerrard on 27 March 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Edward Alfred James Clothier on 27 March 2015 | |
06 May 2015 | AD01 | Registered office address changed from 40-41 Pall Mall London SW1Y 5JG United Kingdom to 40-41 Pall Mall London SW1Y 5JQ on 6 May 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom to 40-41 Pall Mall London SW1Y 5JG on 15 April 2015 | |
30 Jan 2015 | MR01 | Registration of charge 089640220006, created on 23 January 2015 | |
23 Jan 2015 | MR01 | Registration of charge 089640220004, created on 23 January 2015 | |
23 Jan 2015 | MR01 | Registration of charge 089640220005, created on 23 January 2015 | |
07 Sep 2014 | SH08 | Change of share class name or designation | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AP01 | Appointment of Mr John Barbour as a director on 18 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Bhupinder Pal Singh as a director on 10 July 2014 | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | SH08 | Change of share class name or designation | |
17 Jun 2014 | MR01 | Registration of charge 089640220003 | |
04 Jun 2014 | MR01 | Registration of charge 089640220001 | |
04 Jun 2014 | MR01 | Registration of charge 089640220002 | |
24 Apr 2014 | TM01 | Termination of appointment of Robert Kempton as a director | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|