- Company Overview for HNVR HOLDCO LIMITED (10221476)
- Filing history for HNVR HOLDCO LIMITED (10221476)
- People for HNVR HOLDCO LIMITED (10221476)
- Charges for HNVR HOLDCO LIMITED (10221476)
- More for HNVR HOLDCO LIMITED (10221476)
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) |
---|---|---|---|
04 Mar 2021 | MR01 | Registration of charge 102214760015, created on 19 February 2021 | |
03 Mar 2021 | MR01 | Registration of charge 102214760014, created on 19 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 | |
27 Jan 2021 | PSC05 | Change of details for Hnvr Midco Limited as a person with significant control on 25 January 2021 | |
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
11 Jan 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Dec 2020 | AP01 | Appointment of Stephen Nicholas Huntley as a director on 17 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Hafiz Lalani as a director on 17 December 2020 | |
13 Jul 2020 | MR01 | Registration of charge 102214760011, created on 8 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 102214760012, created on 8 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 102214760013, created on 8 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
06 Feb 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Simon Jon Nicholson as a director on 15 November 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 27 Goswell Road London EC1M 7GT United Kingdom to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
04 Apr 2019 | SH20 | Statement by Directors | |
04 Apr 2019 | SH19 |
Statement of capital on 4 April 2019
|
|
04 Apr 2019 | CAP-SS | Solvency Statement dated 04/04/19 | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | MR01 | Registration of charge 102214760009, created on 1 April 2019 | |
04 Apr 2019 | MR01 | Registration of charge 102214760010, created on 1 April 2019 | |
14 Mar 2019 | AP01 | Appointment of Peter Anthony Colin Catterall as a director on 13 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Christopher James Good as a director on 13 March 2019 |