HAGE AARONSON LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-31

View Document

19/05/2519 May 2025 Director's details changed for Mr Edward John Broadhurst on 2025-05-19

View Document

08/04/258 April 2025 Resolutions

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

12/01/2412 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

08/01/228 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

03/02/153 February 2015 CURREXT FROM 06/02/2015 TO 30/04/2015

View Document

30/12/1430 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 6 February 2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BROADHURST / 23/11/2013

View Document

16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 06/02/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
6-10 LEXINGTON STREET
LONDON
W1F 0LB

View Document

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

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED ALAN BROADHURST SOLICITORS LTD CERTIFICATE ISSUED ON 18/02/13

View Document

18/02/1318 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 PREVSHO FROM 31/03/2013 TO 06/02/2013

View Document

05/02/135 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

19/01/1219 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLCUTT

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR JONATHAN PAUL CALLCUTT

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLDBOROUGH

View Document

19/04/1119 April 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED ALAN EDWARD LAWYERS LTD CERTIFICATE ISSUED ON 19/04/11

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information