- Company Overview for HANNAFORD CONSULTANTS LIMITED (09423270)
- Filing history for HANNAFORD CONSULTANTS LIMITED (09423270)
- People for HANNAFORD CONSULTANTS LIMITED (09423270)
- Charges for HANNAFORD CONSULTANTS LIMITED (09423270)
- More for HANNAFORD CONSULTANTS LIMITED (09423270)
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) |
---|---|---|---|
10 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Midas 198 West End Lane London NW6 1SG on 22 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
11 Aug 2015 | MR01 | Registration of charge 094232700001, created on 6 August 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Robert William Lawee as a director on 2 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|