Total Documents | 144 |
---|
Total Pages | 443 |
---|
3 November 2020 | Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020 |
---|---|
7 August 2020 | Confirmation statement made on 7 July 2020 with no updates |
7 August 2020 | Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET |
5 August 2020 | Register(s) moved to registered office address 8 Basing Street London W11 1ET |
6 November 2019 | Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019 |
6 November 2019 | Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019 |
19 September 2019 | Micro company accounts made up to 30 June 2019 |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates |
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 |
12 October 2018 | Micro company accounts made up to 30 June 2018 |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates |
13 April 2018 | Micro company accounts made up to 30 June 2017 |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates |
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 |
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 |
27 October 2016 | Accounts for a dormant company made up to 30 June 2016 |
27 October 2016 | Accounts for a dormant company made up to 30 June 2016 |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates |
14 October 2015 | Accounts for a dormant company made up to 30 June 2015 |
14 October 2015 | Accounts for a dormant company made up to 30 June 2015 |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 December 2014 | Accounts for a dormant company made up to 30 June 2014 |
18 December 2014 | Accounts for a dormant company made up to 30 June 2014 |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 |
22 October 2012 | Auditor's resignation |
22 October 2012 | Auditor's resignation |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 |
20 August 2012 | Appointment of Mr David Andrew Stead as a director |
20 August 2012 | Appointment of Mr David Andrew Stead as a director |
6 August 2012 | Termination of appointment of Stephan Mallmann as a director |
6 August 2012 | Termination of appointment of Stephan Mallmann as a director |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 |
30 August 2011 | Termination of appointment of Stuart Cook as a secretary |
30 August 2011 | Appointment of Mr Mark Ashley Thomas as a secretary |
30 August 2011 | Appointment of Mr Mark Ashley Thomas 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 |
15 July 2011 | Director's details changed for Mr Stephan Mallmann on 7 July 2011 |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
15 July 2011 | Director's details changed for Mr Stephan Mallmann on 7 July 2011 |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
15 July 2011 | Director's details changed for Mr Stephan Mallmann on 7 July 2011 |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 |
4 August 2010 | Register(s) moved to registered inspection location |
4 August 2010 | Director's details changed for Mr Stephan Mallmann on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Peter Nicholas Watson on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Jeremy Jack Thomas on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Jeremy Jack Thomas on 7 July 2010 |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
4 August 2010 | Secretary's details changed for Mr Stuart Michael Cook on 7 July 2010 |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
4 August 2010 | Register inspection address has been changed |
4 August 2010 | Director's details changed for Mr Jeremy Jack Thomas on 7 July 2010 |
4 August 2010 | Secretary's details changed for Mr Stuart Michael Cook on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Stephan Mallmann on 7 July 2010 |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
4 August 2010 | Register inspection address has been changed |
4 August 2010 | Secretary's details changed for Mr Stuart Michael Cook on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Stephan Mallmann on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Peter Nicholas Watson on 7 July 2010 |
4 August 2010 | Register(s) moved to registered inspection location |
4 August 2010 | Director's details changed for Mr Peter Nicholas Watson on 7 July 2010 |
4 August 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 7 July 2010 |
2 December 2009 | Total exemption full accounts made up to 30 June 2009 |
2 December 2009 | Total exemption full accounts made up to 30 June 2009 |
17 August 2009 | Return made up to 07/07/09; full list of members |
17 August 2009 | Return made up to 07/07/09; full list of members |
9 March 2009 | Appointment terminated director rupert bellville |
9 March 2009 | Appointment terminated director rupert bellville |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 |
10 July 2008 | Return made up to 07/07/08; full list of members |
10 July 2008 | Return made up to 07/07/08; full list of members |
9 July 2008 | Director's change of particulars / timothy haslam / 07/07/2008 |
9 July 2008 | Director's change of particulars / timothy haslam / 07/07/2008 |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 |
17 July 2007 | Return made up to 07/07/07; full list of members |
17 July 2007 | Return made up to 07/07/07; full list of members |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 |
24 July 2006 | Return made up to 07/07/06; full list of members |
24 July 2006 | Return made up to 07/07/06; 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 |
20 July 2005 | Return made up to 07/07/05; full list of members |
20 July 2005 | Return made up to 07/07/05; full list of members |
31 January 2005 | New director appointed |
31 January 2005 | New director appointed |
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 |
17 September 2004 | Company name changed hanway scheherazade LIMITED\certificate issued on 17/09/04 |
17 September 2004 | Company name changed hanway scheherazade LIMITED\certificate issued on 17/09/04 |
26 July 2004 | Return made up to 07/07/04; full list of members |
26 July 2004 | Return made up to 07/07/04; full list of members |
23 August 2003 | Registered office changed on 23/08/03 from: seventh floor 90 high holborn london WC1V 6XX |
23 August 2003 | New secretary appointed |
23 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 |
23 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 |
23 August 2003 | Secretary resigned |
23 August 2003 | New secretary appointed |
23 August 2003 | Director resigned |
23 August 2003 | New director appointed |
23 August 2003 | Director resigned |
23 August 2003 | Director resigned |
23 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 |
23 August 2003 | Director resigned |
23 August 2003 | New director appointed |
23 August 2003 | New director appointed |
23 August 2003 | Registered office changed on 23/08/03 from: seventh floor 90 high holborn london WC1V 6XX |
23 August 2003 | New director appointed |
23 August 2003 | New director appointed |
23 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 |
23 August 2003 | New director appointed |
23 August 2003 | New director appointed |
23 August 2003 | New director appointed |
23 August 2003 | Secretary resigned |
18 July 2003 | Company name changed newincco 269 LIMITED\certificate issued on 18/07/03 |
18 July 2003 | Company name changed newincco 269 LIMITED\certificate issued on 18/07/03 |
7 July 2003 | Incorporation |
7 July 2003 | Incorporation |