- Company Overview for HWSIL FINANCE CO LIMITED (10144063)
- Filing history for HWSIL FINANCE CO LIMITED (10144063)
- People for HWSIL FINANCE CO LIMITED (10144063)
- Charges for HWSIL FINANCE CO LIMITED (10144063)
- More for HWSIL FINANCE CO LIMITED (10144063)
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) |
---|---|---|---|
20 Nov 2020 | MR04 | Satisfaction of charge 101440630002 in full | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | MA | Memorandum and Articles of Association | |
24 Sep 2020 | TM01 | Termination of appointment of Michael Schozer as a director on 10 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Thomas James Musgrave as a director on 10 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Jason Alan Tilroe as a director on 10 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Ju-Chang Ronald Miao as a director on 10 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Nial Charles Ferguson as a director on 10 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Russell Sears Schreiber as a director on 10 September 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Thomas James Musgrave on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 31 July 2020 | |
13 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
09 Dec 2019 | AP01 | Appointment of Mr Michael Schozer as a director on 20 November 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
15 Nov 2018 | MR01 | Registration of charge 101440630002, created on 13 November 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
14 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Anthony Matthew Lee as a director on 10 August 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
10 Nov 2016 | MR01 | Registration of charge 101440630001, created on 31 October 2016 | |
05 Aug 2016 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
05 Aug 2016 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 5 August 2016 |