Download leads from Nexok and grow your business. Find out more

Hanway Nature Limited

Documents

Total Documents94
Total Pages426

Filing History

3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
28 September 2020Confirmation statement made on 20 June 2020 with no updates
20 March 2020Micro company accounts made up to 30 June 2019
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
6 November 2019Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
21 June 2019Confirmation statement made on 20 June 2019 with no updates
29 March 2019Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
28 March 2019Total exemption full accounts made up to 30 June 2018
4 July 2018Confirmation statement made on 20 June 2018 with no updates
29 March 2018Total exemption full accounts made up to 30 June 2017
4 July 2017Confirmation statement made on 20 June 2017 with no updates
4 July 2017Notification of Jeremy Jack Thomas as a person with significant control on 6 April 2016
4 July 2017Notification of Jeremy Jack Thomas as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 20 June 2017 with no updates
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
6 April 2017Total exemption small company accounts made up to 30 June 2016
6 April 2017Total exemption small company accounts made up to 30 June 2016
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
31 March 2016Full accounts made up to 30 June 2015
31 March 2016Full accounts made up to 30 June 2015
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
5 March 2015Full accounts made up to 30 June 2014
5 March 2015Full accounts made up to 30 June 2014
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
27 February 2014Full accounts made up to 30 June 2013
27 February 2014Full accounts made up to 30 June 2013
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
7 February 2013Full accounts made up to 30 June 2012
7 February 2013Full accounts made up to 30 June 2012
22 October 2012Auditor's resignation
22 October 2012Auditor's resignation
7 August 2012Termination of appointment of Richard Mansell as a director
7 August 2012Termination of appointment of Richard Mansell as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
2 April 2012Full accounts made up to 30 June 2011
2 April 2012Full accounts made up to 30 June 2011
15 February 2012Appointment of Mr David Andrew Stead as a director
15 February 2012Appointment of Mr David Andrew Stead as a director
31 August 2011Appointment of Mr Mark Ashley Thomas as a secretary
31 August 2011Appointment of Mr Mark Ashley Thomas as a secretary
30 August 2011Termination of appointment of Stuart Cook as a secretary
30 August 2011Termination of appointment of Stuart Cook as a secretary
9 August 2011Termination of appointment of Timothy Haslam as a director
9 August 2011Termination of appointment of Timothy Haslam as a director
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
15 July 2011Director's details changed for Mr Stephan Mallmann on 20 June 2011
15 July 2011Director's details changed for Mr Stephan Mallmann on 20 June 2011
5 July 2011Full accounts made up to 30 June 2010
5 July 2011Full accounts made up to 30 June 2010
20 July 2010Register(s) moved to registered inspection location
20 July 2010Register(s) moved to registered inspection location
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
19 July 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 20 June 2010
19 July 2010Director's details changed for Mr Richard Daniel Mansell on 20 June 2010
19 July 2010Director's details changed for Mr Peter Nicholas Watson on 20 June 2010
19 July 2010Register inspection address has been changed
19 July 2010Director's details changed for Mr Jeremy Jack Thomas on 20 June 2010
19 July 2010Director's details changed for Mr Jeremy Jack Thomas on 20 June 2010
19 July 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 20 June 2010
19 July 2010Director's details changed for Mr Stephan Mallmann on 20 June 2010
19 July 2010Director's details changed for Mr Richard Daniel Mansell on 20 June 2010
19 July 2010Director's details changed for Mr Stephan Mallmann on 20 June 2010
19 July 2010Secretary's details changed for Mr Stuart Michael Cook on 20 June 2010
19 July 2010Register inspection address has been changed
19 July 2010Secretary's details changed for Mr Stuart Michael Cook on 20 June 2010
19 July 2010Director's details changed for Mr Peter Nicholas Watson on 20 June 2010
7 December 2009Accounts for a dormant company made up to 30 June 2009
7 December 2009Accounts for a dormant company made up to 30 June 2009
14 July 2009Return made up to 20/06/09; full list of members
14 July 2009Return made up to 20/06/09; full list of members
8 October 2008Particulars of a mortgage or charge / charge no: 2
8 October 2008Particulars of a mortgage or charge / charge no: 3
8 October 2008Particulars of a mortgage or charge / charge no: 3
8 October 2008Particulars of a mortgage or charge / charge no: 2
2 October 2008Director appointed richard daniel mansell
2 October 2008Director appointed richard daniel mansell
2 October 2008Particulars of a mortgage or charge / charge no: 1
2 October 2008Particulars of a mortgage or charge / charge no: 1
23 June 2008Registered office changed on 23/06/2008 from 1 mitchell lane bristol BS1 6BU
23 June 2008Registered office changed on 23/06/2008 from 1 mitchell lane bristol BS1 6BU
20 June 2008Incorporation
20 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing