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

Hanway's Bounty Limited

Documents

Total Documents101
Total Pages434

Filing History

3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
7 August 2020Confirmation statement made on 1 July 2020 with no updates
7 August 2020Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
5 August 2020Register(s) moved to registered office address 8 Basing Street London W11 1ET
20 March 2020Micro company accounts made up to 30 June 2019
6 November 2019Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
10 July 2019Confirmation statement made on 1 July 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
27 March 2019Total exemption full accounts made up to 30 June 2018
13 July 2018Confirmation statement made on 1 July 2018 with no updates
29 March 2018Total exemption full accounts made up to 30 June 2017
14 July 2017Confirmation statement made on 1 July 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 2016Confirmation statement made on 1 July 2016 with updates
15 July 2016Confirmation statement made on 1 July 2016 with updates
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 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 185
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 185
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 185
5 March 2015Full accounts made up to 30 June 2014
5 March 2015Full accounts made up to 30 June 2014
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 185
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 185
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 185
27 February 2014Full accounts made up to 30 June 2013
27 February 2014Full accounts made up to 30 June 2013
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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
6 August 2012Termination of appointment of Stephan Mallmann as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
23 July 2012Termination of appointment of Stuart Cook as a secretary
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
23 July 2012Appointment of Mr Mark Ashley Thomas as a secretary
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
23 July 2012Appointment of Mr Mark Ashley Thomas as a secretary
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
23 July 2012Termination of appointment of Stuart Cook as a secretary
2 April 2012Full accounts made up to 30 June 2011
2 April 2012Full accounts made up to 30 June 2011
23 February 2012Termination of appointment of Timothy Haslam as a director
23 February 2012Termination of appointment of Timothy Haslam as a director
15 February 2012Appointment of Mr David Andrew Stead as a director
15 February 2012Appointment of Mr David Andrew Stead as a director
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
15 July 2011Director's details changed for Mr Stephan Mallmann on 1 July 2011
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
15 July 2011Director's details changed for Mr Stephan Mallmann on 1 July 2011
15 July 2011Director's details changed for Mr Stephan Mallmann on 1 July 2011
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
4 April 2011Full accounts made up to 30 June 2010
4 April 2011Full accounts made up to 30 June 2010
28 July 2010Register(s) moved to registered inspection location
28 July 2010Register inspection address has been changed
28 July 2010Secretary's details changed for Mr Stuart Michael Cook on 1 July 2010
28 July 2010Director's details changed for Mr Stephan Mallmann on 1 July 2010
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Mr Jeremy Jack Thomas on 1 July 2010
28 July 2010Director's details changed for Mr Peter Nicholas Watson on 1 July 2010
28 July 2010Director's details changed for Mr Peter Nicholas Watson on 1 July 2010
28 July 2010Director's details changed for Mr Jeremy Jack Thomas on 1 July 2010
28 July 2010Register inspection address has been changed
28 July 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 1 July 2010
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Mr Stephan Mallmann on 1 July 2010
28 July 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 1 July 2010
28 July 2010Register(s) moved to registered inspection location
28 July 2010Director's details changed for Mr Peter Nicholas Watson on 1 July 2010
28 July 2010Director's details changed for Mr Jeremy Jack Thomas on 1 July 2010
28 July 2010Director's details changed for Mr Stephan Mallmann on 1 July 2010
28 July 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 1 July 2010
28 July 2010Secretary's details changed for Mr Stuart Michael Cook on 1 July 2010
28 July 2010Secretary's details changed for Mr Stuart Michael Cook on 1 July 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
15 July 2009Return made up to 01/07/09; full list of members
15 July 2009Return made up to 01/07/09; full list of members
11 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009
11 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009
1 December 2008Memorandum and Articles of Association
1 December 2008Memorandum and Articles of Association
27 November 2008Particulars of a mortgage or charge / charge no: 1
27 November 2008Particulars of a mortgage or charge / charge no: 1
27 November 2008Particulars of a mortgage or charge / charge no: 2
27 November 2008Particulars of a mortgage or charge / charge no: 2
7 November 2008Company name changed hanway releasing LIMITED\certificate issued on 11/11/08
7 November 2008Company name changed hanway releasing LIMITED\certificate issued on 11/11/08
1 July 2008Incorporation
1 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing