PETER HAHN LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Christian Kappler as a director on 2025-02-06

View Document

04/03/254 March 2025 Appointment of Marcus Breyer as a director on 2025-02-05

View Document

09/12/249 December 2024 Appointment of Mr Christian Kappler as a director on 2024-11-04

View Document

09/12/249 December 2024 Termination of appointment of Alexandra Kohnke as a director on 2024-11-04

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

08/12/238 December 2023 Termination of appointment of Sven Rieger as a director on 2023-11-07

View Document

27/10/2327 October 2023 Appointment of Daniela Angerer as a director on 2023-09-08

View Document

27/10/2327 October 2023 Termination of appointment of Daniel Gutting as a director on 2023-09-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Termination of appointment of Stefan Eugen Kober as a director on 2023-06-30

View Document

01/06/231 June 2023 Appointment of Ms Alexandra Kohnke as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Sven Rieger as a director on 2023-03-14

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Stefan Eugen Kober on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Dr Daniel Gutting on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-13

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-09-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL GUTTING / 30/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR LARS SCHOENEWEISS

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN EUGEN KOBER / 17/04/2015

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL GUTTING / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS SCHOENEWEISS / 17/04/2015

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR STEFAN EUGEN KOBER

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIANE WAYS

View Document

10/04/1410 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/04/1311 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS SCHOENEWEISS / 10/04/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR LARS SCHOENEWEISS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED BARTH

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED DR DANIEL GUTTING

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY VITI LIMITED

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRIED BARTH / 22/02/2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND ALLGEYER

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MS MAXIMILIANE DANIELA WAYS

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ALLGEYER / 27/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITI LIMITED / 27/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRIED BARTH / 27/03/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

04/09/094 September 2009 DIRECTOR APPOINTED SIEGFRIED BARTH

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR MARINA FUCHS HALBGEWACHS

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM GROUND FLOOR NORTH QAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL16 0LA

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 02/05/06

View Document

07/08/067 August 2006 £ NC 100/170000 02/05/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 COMPANY NAME CHANGED THE NATURAL COLLECTION COMPANY L IMITED CERTIFICATE ISSUED ON 03/01/06

View Document

10/07/0510 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/06/993 June 1999 EXEMPTION FROM APPOINTING AUDITORS 23/03/99

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

18/04/9718 April 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2235) LIMITED CERTIFICATE ISSUED ON 18/04/97

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company