HAGE AARONSON LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-03-31 |
19/05/2519 May 2025 | Director's details changed for Mr Edward John Broadhurst on 2025-05-19 |
08/04/258 April 2025 | Resolutions |
03/04/253 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
03/01/253 January 2025 | Group of companies' accounts made up to 2024-03-31 |
12/01/2412 January 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
02/01/242 January 2024 | Group of companies' accounts made up to 2023-04-30 |
11/01/2311 January 2023 | Group of companies' accounts made up to 2022-04-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
08/01/228 January 2022 | Group of companies' accounts made up to 2021-04-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
03/02/153 February 2015 | CURREXT FROM 06/02/2015 TO 30/04/2015 |
30/12/1430 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 6 February 2014 |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BROADHURST / 23/11/2013 |
16/01/1416 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
18/09/1318 September 2013 | 06/02/13 TOTAL EXEMPTION FULL |
01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 6-10 LEXINGTON STREET LONDON W1F 0LB |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM ROOM 32 CAMEO HOUSE 11 BEAR STREET LONDON LONDON WC2H 7AS ENGLAND |
18/02/1318 February 2013 | COMPANY NAME CHANGED ALAN BROADHURST SOLICITORS LTD CERTIFICATE ISSUED ON 18/02/13 |
18/02/1318 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/02/1315 February 2013 | PREVSHO FROM 31/03/2013 TO 06/02/2013 |
05/02/135 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1220 September 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
19/01/1219 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLCUTT |
24/05/1124 May 2011 | DIRECTOR APPOINTED MR JONATHAN PAUL CALLCUTT |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLDBOROUGH |
19/04/1119 April 2011 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
19/04/1119 April 2011 | COMPANY NAME CHANGED ALAN EDWARD LAWYERS LTD CERTIFICATE ISSUED ON 19/04/11 |
19/04/1119 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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