Advanced company searchLink opens in new window

HANSTEEN SALTLEY NOMINEE NO.1 LIMITED

Company number 09253092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 TM01 Termination of appointment of James Leslie Chasen as a director on 31 December 2024
25 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
07 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
22 May 2024 TM02 Termination of appointment of Simon Jeffrey Payne as a secretary on 12 May 2024
03 Apr 2024 MR01 Registration of charge 092530920013, created on 28 March 2024
19 Feb 2024 MR01 Registration of charge 092530920012, created on 13 February 2024
08 Feb 2024 PSC05 Change of details for Hansteen Property Investments Limited as a person with significant control on 14 September 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
14 Sep 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 14 September 2023
28 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Jan 2023 AP01 Appointment of Mr James Leslie Chasen as a director on 20 January 2023
19 Jan 2023 TM01 Termination of appointment of Philip Mathew Cridge as a director on 16 January 2023
17 Jan 2023 AP03 Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023
16 Jan 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 16 January 2023
16 Jan 2023 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
25 Aug 2022 CH01 Director's details changed for Mr Philip Mathew Cridge on 9 July 2022
13 Jun 2022 CH01 Director's details changed for Mr Daniel George Roberts on 19 May 2022
27 May 2022 CH01 Director's details changed for Mr Daniel George Roberts on 19 May 2022
25 May 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
24 Sep 2021 CH01 Director's details changed for Mr. Andrew Jones on 5 September 2021
18 Aug 2021 MR01 Registration of charge 092530920010, created on 12 August 2021
18 Aug 2021 MR01 Registration of charge 092530920011, created on 12 August 2021
17 Aug 2021 MR01 Registration of charge 092530920008, created on 12 August 2021