- Company Overview for HISPANIA CONSULTANCY LIMITED (09061347)
- Filing history for HISPANIA CONSULTANCY LIMITED (09061347)
- People for HISPANIA CONSULTANCY LIMITED (09061347)
- More for HISPANIA CONSULTANCY LIMITED (09061347)
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) |
---|---|---|---|
16 Dec 2019 | CH01 | Director's details changed for Mr Jose Alejandro Penafiel Salgado on 5 September 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Jose Alejandro Penafiel Salgado as a person with significant control on 5 September 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 47 Charles Street Mayfair London Greater London W1J 5EL United Kingdom to Woodridge House Fireball Hill Sunningdale Ascot Berkshire SL5 9PJ on 16 December 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
28 May 2019 | PSC04 | Change of details for Mrs Manuela Maria Lopez-Tomasety Fernandez as a person with significant control on 1 June 2018 | |
28 May 2019 | CH01 | Director's details changed for Mr Jose Alejandro Penafiel Salgado on 1 June 2018 | |
28 May 2019 | PSC04 | Change of details for Mr Jose Alejandro Penafiel Salgado as a person with significant control on 1 June 2018 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
05 Jun 2018 | PSC04 | Change of details for Mrs Manuela Maria Lopez-Tomasety Fernandez as a person with significant control on 29 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mrs Manuela Maria Lopez-Tomasety Fernandez as a person with significant control on 9 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Jose Alejandro Penafiel Salgado on 9 October 2017 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AD01 | Registered office address changed from Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom to 47 Charles Street Mayfair London Greater London W1J 5EL on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Simon Graham Davies as a director on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Manuela Maria Lopez-Tomasety Fernandez as a director on 9 October 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
06 Jun 2017 | CH01 | Director's details changed for Jose Alejandro Penafiel Salgado on 6 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 6 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Manuela Maria Lopez-Tomasety Fernandez on 6 June 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 42 Tite Street London SW3 4JA England to Byron House 7-9 st. James's Street London SW1A 1EE on 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
26 May 2016 | CH01 | Director's details changed for Jose Alejandro Penafiel Salgado on 26 May 2016 |