Advanced company searchLink opens in new window

HNA VEHICLES LTD

Company number 09835115

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)
16 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 20 October 2024
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
26 Nov 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is a second filing of an SH08 that was originally registered on 23/10/2024.
23 Oct 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 26/11/2024.
21 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 16/12/2024.
05 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2024 PSC01 Notification of Lauren Cohen as a person with significant control on 26 September 2024
30 Sep 2024 PSC04 Change of details for Mr Mark Ben Cohen as a person with significant control on 26 September 2024
23 May 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Plot 0 James Nasmyth Way Eccles Manchester M30 0SF on 23 May 2024
13 Mar 2024 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
05 Jun 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
12 May 2023 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Oct 2022 AP01 Appointment of Mrs Lauren Cohen as a director on 7 October 2022
16 Aug 2022 PSC04 Change of details for Mr Mark Ben Cohen as a person with significant control on 15 August 2022
16 Aug 2022 MR04 Satisfaction of charge 098351150001 in full
15 Aug 2022 PSC04 Change of details for Mr Mark Ben Cohen as a person with significant control on 15 August 2022
15 Aug 2022 CH01 Director's details changed for Mr Mark Ben Cohen on 15 August 2022
15 Aug 2022 CH01 Director's details changed for Mr Mark Ben Cohen on 15 August 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
22 Jun 2022 SH08 Change of share class name or designation
22 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 May 2022 PSC04 Change of details for Mr Mark Ben Cohen as a person with significant control on 1 July 2016
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates