Total Documents | 134 |
---|
Total Pages | 647 |
---|
3 November 2020 | Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020 |
---|---|
22 June 2020 | Confirmation statement made on 7 March 2020 with no updates |
16 March 2020 | Micro company accounts made up to 30 June 2019 |
6 November 2019 | Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019 |
6 November 2019 | Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019 |
29 March 2019 | Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019 |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates |
5 May 2017 | Termination of appointment of David Andrew Stead as a director on 31 March 2017 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
5 May 2017 | Termination of appointment of David Andrew Stead as a director on 31 March 2017 |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Full accounts made up to 30 June 2015 |
31 March 2016 | Full accounts made up to 30 June 2015 |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 March 2015 | Full accounts made up to 30 June 2014 |
5 March 2015 | Full accounts made up to 30 June 2014 |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 February 2014 | Full accounts made up to 30 June 2013 |
27 February 2014 | Full accounts made up to 30 June 2013 |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
7 February 2013 | Full accounts made up to 30 June 2012 |
7 February 2013 | Full accounts made up to 30 June 2012 |
22 October 2012 | Auditor's resignation |
22 October 2012 | Auditor's resignation |
6 August 2012 | Termination of appointment of Stephan Mallmann as a director |
6 August 2012 | Termination of appointment of Stephan Mallmann as a director |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
2 April 2012 | Full accounts made up to 30 June 2011 |
2 April 2012 | Full accounts made up to 30 June 2011 |
22 February 2012 | Appointment of Mr David Andrew Stead as a director |
22 February 2012 | Appointment of Mr David Andrew Stead as a director |
31 August 2011 | Appointment of Mr Mark Ashley Thomas as a secretary |
31 August 2011 | Appointment of Mr Mark Ashley Thomas as a secretary |
30 August 2011 | Termination of appointment of Stuart Cook as a secretary |
30 August 2011 | Termination of appointment of Stuart Cook as a secretary |
9 August 2011 | Termination of appointment of Timothy Haslam as a director |
9 August 2011 | Termination of appointment of Timothy Haslam as a director |
4 April 2011 | Full accounts made up to 30 June 2010 |
4 April 2011 | Full accounts made up to 30 June 2010 |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
7 April 2010 | Full accounts made up to 30 June 2009 |
7 April 2010 | Full accounts made up to 30 June 2009 |
6 April 2010 | Director's details changed for Mr Stephan Mallmann on 7 March 2010 |
6 April 2010 | Secretary's details changed for Stuart Michael Cook on 7 March 2010 |
6 April 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 7 March 2010 |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
6 April 2010 | Secretary's details changed for Stuart Michael Cook on 7 March 2010 |
6 April 2010 | Secretary's details changed for Stuart Michael Cook on 7 March 2010 |
6 April 2010 | Director's details changed for Mr Stephan Mallmann on 7 March 2010 |
6 April 2010 | Director's details changed for Mr Peter Nicholas Watson on 7 March 2010 |
6 April 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 7 March 2010 |
6 April 2010 | Register(s) moved to registered inspection location |
6 April 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 7 March 2010 |
6 April 2010 | Register inspection address has been changed |
6 April 2010 | Director's details changed for Mr Stephan Mallmann on 7 March 2010 |
6 April 2010 | Director's details changed for Mr Peter Nicholas Watson on 7 March 2010 |
6 April 2010 | Director's details changed for Mr Peter Nicholas Watson on 7 March 2010 |
6 April 2010 | Register(s) moved to registered inspection location |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
6 April 2010 | Register inspection address has been changed |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
5 May 2009 | Full accounts made up to 30 June 2008 |
5 May 2009 | Full accounts made up to 30 June 2008 |
1 April 2009 | Return made up to 07/03/09; full list of members |
1 April 2009 | Return made up to 07/03/09; full list of members |
10 March 2009 | Full accounts made up to 30 June 2007 |
10 March 2009 | Full accounts made up to 30 June 2007 |
19 March 2008 | Return made up to 07/03/08; full list of members |
19 March 2008 | Return made up to 07/03/08; full list of members |
4 May 2007 | Full accounts made up to 30 June 2006 |
4 May 2007 | Full accounts made up to 30 June 2006 |
9 March 2007 | Return made up to 07/03/07; full list of members |
9 March 2007 | Return made up to 07/03/07; full list of members |
2 May 2006 | Return made up to 07/03/06; full list of members |
2 May 2006 | Return made up to 07/03/06; full list of members |
21 November 2005 | Total exemption full accounts made up to 30 June 2005 |
21 November 2005 | Total exemption full accounts made up to 30 June 2005 |
3 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Particulars of mortgage/charge |
1 November 2005 | Particulars of mortgage/charge |
1 November 2005 | Particulars of mortgage/charge |
8 September 2005 | New director appointed |
8 September 2005 | New director appointed |
17 May 2005 | Company name changed hanway dreamers LIMITED\certificate issued on 17/05/05 |
17 May 2005 | Company name changed hanway dreamers LIMITED\certificate issued on 17/05/05 |
18 March 2005 | Return made up to 07/03/05; full list of members |
18 March 2005 | Return made up to 07/03/05; full list of members |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 |
31 March 2004 | Return made up to 07/03/04; full list of members |
31 March 2004 | Return made up to 07/03/04; full list of members |
10 February 2004 | Total exemption full accounts made up to 30 June 2003 |
10 February 2004 | Total exemption full accounts made up to 30 June 2003 |
8 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 |
8 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 |
26 March 2003 | Return made up to 07/03/03; full list of members |
26 March 2003 | Return made up to 07/03/03; full list of members |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
12 March 2002 | New director appointed |
12 March 2002 | New director appointed |
12 March 2002 | New director appointed |
12 March 2002 | New secretary appointed |
12 March 2002 | New secretary appointed |
12 March 2002 | New director appointed |
11 March 2002 | Director resigned |
11 March 2002 | Secretary resigned |
11 March 2002 | Director resigned |
11 March 2002 | Secretary resigned |
7 March 2002 | Incorporation |
7 March 2002 | Incorporation |