- Company Overview for LONDON 70SMA HN LIMITED (12084207)
- Filing history for LONDON 70SMA HN LIMITED (12084207)
- People for LONDON 70SMA HN LIMITED (12084207)
- More for LONDON 70SMA HN LIMITED (12084207)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
10 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
17 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
06 Jul 2022 | TM01 | Termination of appointment of Paul Christopher Nellist as a director on 15 December 2021 | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from Hana Operations Ltd 2nd Floor 70 st Mary Axe London EC3A 8BE England to Cbre Hana Operations Limited 70 st. Mary Axe, 2nd Floor London EC3A 8BE on 12 November 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from St Martin's Court 10 Paternoster Row London EC4M 7HP United Kingdom to Hana Operations Ltd 2nd Floor 70 st Mary Axe London EC3A 8BE on 6 October 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
14 Jul 2020 | TM01 | Termination of appointment of Andrew Steven Horn as a director on 25 June 2020 | |
07 May 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
09 Oct 2019 | TM01 | Termination of appointment of Scott Robert Marshall as a director on 20 September 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Paul Christopher Nellist as a director on 5 August 2019 | |
03 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-03
|