HARE CAPITAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11596708 |
Category | Private Limited Company |
Incorporated | 01 Oct 2018 |
Age | 5 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Aug 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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 |
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 |
THE RIVER HOUSE,FROME,BA11 1AR
Number: | 11448198 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STOCKS DRIVE,HUDDERSFIELD,HD8 8EY
Number: | 08813976 |
Status: | ACTIVE |
Category: | Private Limited Company |
439 KEPPOCHHILL ROAD,GLASGOW,G21 1HY
Number: | SC596596 |
Status: | ACTIVE |
Category: | Private Limited Company |