HANNAFORD CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 09423270 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HANNAFORD CONSULTANTS LIMITED is an active private limited company with number 09423270. It was incorporated 9 years, 5 months, 23 days ago, on 05 February 2015. The company address is Midas Midas, London, NW6 1SG.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094232700004
Charge creation date: 2022-08-17
Documents
Change account reference date company previous extended
Date: 13 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-27
New date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 27 Nov 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-18
Psc name: Mr Robert William Lawee
Documents
Change to a person with significant control
Date: 27 Nov 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-18
Psc name: Mr Aaron Arik Lawee
Documents
Change account reference date company previous shortened
Date: 25 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 29 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094232700001
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2018
Action Date: 15 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094232700002
Charge creation date: 2018-02-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2018
Action Date: 15 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094232700003
Charge creation date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-22
Old address: 5th Floor 89 New Bond Street London W1S 1DA England
New address: Midas 198 West End Lane London NW6 1SG
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Capital allotment shares
Date: 07 Dec 2015
Action Date: 02 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-02
Capital : 100 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2015
Action Date: 06 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094232700001
Charge creation date: 2015-08-06
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Arik Lawee
Appointment date: 2015-07-02
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Lawee
Appointment date: 2015-07-02
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-02
Old address: 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England
New address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Clifford
Termination date: 2015-07-02
Documents
Some Companies
3 CANTERBURY CLOSE,FERNDOWN,BH22 0PJ
Number: | 08036336 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE LEGAL CONSULTANCY LIMITED
UNIT 14B, E-SPACE NORTH 181 WISBECH ROAD,ELY,CB6 1RA
Number: | 10257958 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HAMILTON COURT,CROYDON,CR0 6AN
Number: | 11708539 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MACKIE GREENGROCERS LIMITED
495 GREEN LANES,PALMERS GREEN,N13 4BS
Number: | 08480533 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRIDGE COTTAGES,SOUTH WOODHAM FERRERS,CM3 5QX
Number: | 11208756 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRETT HOUSE CLOSE,LONDON,SW15 3JD
Number: | 07371483 |
Status: | ACTIVE |
Category: | Private Limited Company |