- Company Overview for HLR LEGACY LIMITED (11577653)
- Filing history for HLR LEGACY LIMITED (11577653)
- People for HLR LEGACY LIMITED (11577653)
- More for HLR LEGACY LIMITED (11577653)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
09 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Mar 2024 | AP01 | Appointment of Tina King as a director on 8 March 2024 | |
06 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
13 Jun 2022 | PSC05 | Change of details for Hbo Film & Television Development Limited as a person with significant control on 10 February 2020 | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
13 Apr 2021 | TM01 | Termination of appointment of Jeffrey Lewis Peters as a director on 12 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Michael Anthony Castro as a director on 12 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Raymond James Landes as a director on 12 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Janet Graham Borba as a director on 12 April 2021 | |
30 Oct 2020 | TM02 | Termination of appointment of William Thomas Wilkins as a secretary on 30 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Judith Marie Mccool as a director on 1 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 160 Old Street London EC1V 9BW on 10 February 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Brian Mcdermott as a director on 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
29 Oct 2019 | AP03 | Appointment of Mr William Thomas Wilkins as a secretary on 28 October 2019 | |
29 Oct 2019 | TM02 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 28 October 2019 | |
13 Feb 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|