HANWAY COMMERCIAL SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 07420932 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HANWAY COMMERCIAL SURVEYORS LIMITED is an active private limited company with number 07420932. It was incorporated 13 years, 7 months, 7 days ago, on 27 October 2010. The company address is 28 Hanway Street, London, W1T 1UL, England.
Company Fillings
Certificate change of name company
Date: 18 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de villiers commercial surveyors LIMITED\certificate issued on 18/04/24
Documents
Capital return purchase own shares treasury capital date
Date: 03 Jan 2024
Action Date: 09 Nov 2023
Category: Capital
Type: SH03
Date: 2023-11-09
Capital : 50 GBP
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Perris
Termination date: 2023-11-09
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-12
New address: 28 Hanway Street London W1T 1UL
Old address: 2nd Floor Harpenden Hall Southdown Road Harpenden Herts AL5 1TE England
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
New address: 2nd Floor Harpenden Hall Southdown Road Harpenden Herts AL5 1TE
Old address: 18 Bloomsbury Square London WC1A 2NS England
Change date: 2022-02-15
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: 2 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
Change date: 2019-02-06
New address: 18 Bloomsbury Square London WC1A 2NS
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Annual return company with made up date
Date: 18 Feb 2015
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Appoint person secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Samantha Clair Wise
Documents
Mortgage create with deed with charge number
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074209320001
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Stephen Short
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Change date: 2013-05-13
Old address: , 10 Bradden Lane, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6JB
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Andrew
Documents
Resolution
Date: 28 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Termination secretary company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jocelyn Perris
Documents
Appoint person secretary company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jocelyn Perris
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Wise
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: , 10 Bradden Lane, Gaddersden Row, Hemel Hempstead, HP2 6JB, United Kingdom
Change date: 2010-11-12
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Walter Andrew
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Perris
Documents
Capital allotment shares
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-02
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
220 WARWICK ROAD,BIRMINGHAM,B11 2NB
Number: | 07301414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 KINGLY STREET,LONDON,W1B 5QE
Number: | 08278592 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CAROLINE TERRACE,,EH12 8QX
Number: | SC319788 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURZON HOUSE, 2ND FLOOR,BANSTEAD,SM7 2LJ
Number: | 11617637 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-35 WINSLADE WAY,LONDON,SE6 4JU
Number: | 08072401 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11650255 |
Status: | ACTIVE |
Category: | Private Limited Company |