HOTCHKIS AND WILEY LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
12/06/2512 June 2025 New | Application to strike the company off the register |
10/02/2510 February 2025 | Statement of capital on 2025-02-10 |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | Statement of capital on 2025-01-07 |
07/01/257 January 2025 | Resolutions |
02/01/252 January 2025 | Termination of appointment of Christopher Nigel Hurst Brown as a secretary on 2024-12-18 |
02/01/252 January 2025 | Termination of appointment of George Holmes Davis Junior as a director on 2024-12-18 |
02/01/252 January 2025 | Termination of appointment of Patrick Brandt Meegan as a director on 2024-12-18 |
02/01/252 January 2025 | Termination of appointment of Christopher Nigel Hurst Brown as a director on 2024-12-18 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
24/04/2424 April 2024 | Accounts for a small company made up to 2023-12-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
05/04/235 April 2023 | Accounts for a small company made up to 2022-12-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
20/05/2220 May 2022 | Accounts for a small company made up to 2021-12-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
04/11/144 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
16/04/1416 April 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
05/03/145 March 2014 | DIRECTOR APPOINTED MR. PATRICK BRANDT MEEGAN |
05/03/145 March 2014 | COMPANY NAME CHANGED HOTCHKIS AND WILEY (UK) LIMITED CERTIFICATE ISSUED ON 05/03/14 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOLMES DAVIS JUNIOR / 05/02/2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 05/02/2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MENVIELLE / 05/02/2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE SINIO LOPEZ / 05/02/2014 |
05/02/145 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 05/02/2014 |
07/11/137 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
22/04/1322 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
26/10/1226 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
25/04/1225 April 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
11/10/1111 October 2011 | AUDITOR'S RESIGNATION |
04/10/114 October 2011 | RE-SECTION 519 |
28/04/1128 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
26/10/1026 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MENVIELLE / 25/10/2010 |
27/04/1027 April 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
10/12/0910 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MENVIELLE / 08/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE SINIO LOPEZ / 08/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOLMES DAVIS JUNIOR / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 08/12/2009 |
30/04/0930 April 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
24/10/0824 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
07/11/077 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
31/10/0631 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
03/11/043 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 5TH FLOOR 26 THROGMORTON STREET LONDON EC2N 2AN |
07/10/037 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
13/03/0313 March 2003 | AUDITOR'S RESIGNATION |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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