HACKNEY ARCHES CONSTRUCTION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Accounts. Accounts type total exemption full. 2022-09-24 View Report
Accounts. Change account reference date company current shortened. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Accounts. Change account reference date company current shortened. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Accounts. Change account reference date company previous shortened. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Accounts. Change account reference date company current shortened. 2019-06-27 View Report
Accounts. Change account reference date company previous shortened. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Officers. Officer name: Mrs Ruth Jacqueline Basrawy. Change date: 2019-02-05. 2019-03-19 View Report
Officers. Change date: 2019-02-05. Officer name: Mr Jack Charles Basrawy. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Accounts. Change account reference date company current shortened. 2018-06-29 View Report
Accounts. Change account reference date company previous shortened. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Address. New address: Regina House 124 Finchley Road London NW3 5JS. Change date: 2018-01-22. Old address: 163 Morning Lane London E9 6LH England. 2018-01-22 View Report
Accounts. Accounts type total exemption small. 2017-04-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Officers. Officer name: Mrs Ruth Jacqueline Basrawy. Change date: 2016-02-24. 2016-02-24 View Report
Accounts. Change account reference date company current extended. 2016-02-05 View Report
Address. Change date: 2015-12-08. New address: 163 Morning Lane London E9 6LH. Old address: 12 Park Mount Harpenden Hertfordshire AL5 3AR England. 2015-12-08 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Change of name. Description: Company name changed manhattan loft hackney arches construction LIMITED\certificate issued on 29/09/15. 2015-09-29 View Report
Accounts. Change account reference date company previous shortened. 2015-09-21 View Report
Officers. Termination date: 2015-08-11. Officer name: Lloyd Kevin Hunt. 2015-08-25 View Report
Officers. Termination date: 2015-08-11. Officer name: Harry Handelsman. 2015-08-25 View Report
Officers. Appointment date: 2015-08-11. Officer name: Jack Basrawy. 2015-08-25 View Report
Officers. Termination date: 2015-08-11. Officer name: Cosign Services Limited. 2015-08-25 View Report
Officers. Appointment date: 2015-08-11. Officer name: Mrs Ruth Jacqueline Basrawy. 2015-08-25 View Report
Officers. Termination date: 2015-08-11. Officer name: Lloyd Hunt. 2015-08-25 View Report
Mortgage. Charge creation date: 2015-08-11. Charge number: 088777180001. 2015-08-18 View Report
Address. Change date: 2015-08-14. Old address: 5th Floor Edison House Old Marylebone Road London NW1 5QT. New address: 12 Park Mount Harpenden Hertfordshire AL5 3AR. 2015-08-14 View Report
Officers. Officer name: Mr Lloyd Kevin Hunt. Appointment date: 2015-07-27. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Incorporation. Incorporation company. 2014-02-05 View Report