- Company Overview for HWM INV CO LIMITED (13277990)
- Filing history for HWM INV CO LIMITED (13277990)
- People for HWM INV CO LIMITED (13277990)
- Charges for HWM INV CO LIMITED (13277990)
- More for HWM INV CO LIMITED (13277990)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
13 May 2024 | CH01 | Director's details changed for Mr Stephen John Conlin on 13 May 2024 | |
13 May 2024 | PSC05 | Change of details for Kismet House Limited as a person with significant control on 13 May 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | PSC05 | Change of details for Kismet House Limited as a person with significant control on 21 May 2021 | |
22 May 2023 | CH01 | Director's details changed for Mr Stathis Londos on 22 May 2023 | |
22 May 2023 | PSC05 | Change of details for Lamda Developments Limited as a person with significant control on 22 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Darren Lee Pettitt on 22 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Stephen John Conlin on 22 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
13 Jan 2023 | AD01 | Registered office address changed from 44-48 Borough High Street London SE1 1XW England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 13 January 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | MR01 | Registration of charge 132779900001, created on 12 October 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr Stephen John Conlin as a director on 5 October 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr Darren Lee Pettitt as a director on 5 October 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Kismet House Limited as a director on 5 October 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
18 Jun 2021 | AD01 | Registered office address changed from Riches and Company, 34 Anyards Road Cobham KT11 2LA United Kingdom to 44-48 Borough High Street London SE1 1XW on 18 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
01 Jun 2021 | PSC05 | Change of details for Kismet House Limited as a person with significant control on 21 May 2021 | |
24 May 2021 | PSC07 | Cessation of W11 Hwm Limited as a person with significant control on 21 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of William John Herrmann as a director on 21 May 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|