HARE CAPITAL MANAGEMENT LIMITED

Spirit House Spirit House, West Molesey, KT8 2NA, Surrey, England
StatusACTIVE
Company No.11596708
CategoryPrivate Limited Company
Incorporated01 Oct 2018
Age5 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

HARE CAPITAL MANAGEMENT LIMITED is an active private limited company with number 11596708. It was incorporated 5 years, 7 months, 29 days ago, on 01 October 2018. The company address is Spirit House Spirit House, West Molesey, KT8 2NA, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ruy Manuel Rufino Caleiro De Oliveira E Silva

Change date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-08

Officer name: Ms Silvana Neves

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-01

Capital : 50,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Martin Williamson

Appointment date: 2022-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Spirit House 8 High Street West Molesey Surrey KT8 2NA

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ruy Manuel Rufino Caleiro De Oliveira E Silva

Change date: 2022-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2022-07-21

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-21

Psc name: Ms Silvana Neves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 72 Hobart Close Hayes UB4 9NJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 72 Hobart Close Hayes UB4 9NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rufino Caleiro De Oliveira E Silva

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ruy Manuel Rufino Caleiro De Oliveira E Silva

Change date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-23

Officer name: Mr Ruy Manuel Rufino Caleiro De Oliveira E Silva

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-23

Officer name: Ms Silvana Neves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2021-02-23

Old address: 72 Hobart Close Hayes UB4 9NJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

New address: 72 Hobart Close Hayes UB4 9NJ

Old address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-21

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Turner Little Company Secretaries Limited

Appointment date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: 72 Hobart Close Hayes UB4 9NJ England

Change date: 2020-08-06

New address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 72 Hobart Close Hayes UB4 9NJ

Old address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England

Change date: 2020-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-13

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG

Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Silvana Neves

Notification date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruy Manuel Caleiro De Oleira Silva

Notification date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Ruy Manuel Rufino Caleiro De Oliveira Silva

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Silvana Neves

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Ruy Manuel Rufino Caleiro De Oliveira E Silva

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Douglas Turner

Cessation date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Turner Little Company Nominees Limited

Cessation date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Robin Allan

Documents

View document PDF

Incorporation company

Date: 01 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN MADIGAN HOUSING DEVELOPMENT LTD

C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI023291
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

DANIEL JONES LANDSCAPES LTD

75B BEATRICE STREET,OSWESTRY,SY11 1HL

Number:11872888
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL BEER & WINE COMPANY LIMITED

COLLINGWOOD HOUSE, CHURCH SQUARE,CLEVELAND,TS24 7EN

Number:05716995
Status:LIQUIDATION
Category:Private Limited Company

LOUD MOUTH COFFEE LTD

THE RIVER HOUSE,FROME,BA11 1AR

Number:11448198
Status:ACTIVE
Category:Private Limited Company

SAMUEL TWEED LTD

19 STOCKS DRIVE,HUDDERSFIELD,HD8 8EY

Number:08813976
Status:ACTIVE
Category:Private Limited Company

SCONE LEISURE LTD

439 KEPPOCHHILL ROAD,GLASGOW,G21 1HY

Number:SC596596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source