- Company Overview for HANN & CO SOLICITORS LTD. (SC333696)
- Filing history for HANN & CO SOLICITORS LTD. (SC333696)
- People for HANN & CO SOLICITORS LTD. (SC333696)
- Charges for HANN & CO SOLICITORS LTD. (SC333696)
- More for HANN & CO SOLICITORS LTD. (SC333696)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
21 Nov 2024 | CH01 | Director's details changed for Mr Joseph Timothy Hann on 21 November 2024 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
08 Feb 2023 | PSC04 | Change of details for Mr Joseph Timothy Hann as a person with significant control on 8 February 2023 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Joseph Timothy Hann on 8 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Benjamin Nephi Hann as a director on 30 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Gordon Douglas Stevenson as a director on 7 March 2022 | |
01 Dec 2021 | AD01 | Registered office address changed from 1 Bridgend High Street Annan Dumfriesshire DG12 6AG Scotland to 1 Bridgend High Street Annan Dumfriesshire DG12 6AG on 1 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 1 Bridgend High Street Annan Dumfriesshire DG12 6AD United Kingdom to 1 Bridgend High Street Annan Dumfriesshire DG12 6AG on 17 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Joseph Timothy Hann on 8 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of George Hann as a person with significant control on 11 November 2016 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from 226 King Street Castle Douglas Dumfriesshire DG7 1DS United Kingdom to 1 Bridgend High Street Annan Dumfriesshire DG12 6AD on 28 July 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from 1 Bridgend High Street Annan Dumfriesshire DG12 6AG to 226 King Street Castle Douglas Dumfriesshire DG7 1DS on 17 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | MR01 | Registration of charge SC3336960001, created on 8 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates |