- Company Overview for HARGREAVES LANSDOWN PLC (02122142)
- Filing history for HARGREAVES LANSDOWN PLC (02122142)
- People for HARGREAVES LANSDOWN PLC (02122142)
- More for HARGREAVES LANSDOWN PLC (02122142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2016 | AD01 | Registered office address changed from 1 College Square South Anchor Road Bristol BS1 5HL to One College Square South Anchor Road Bristol BS1 5HL on 1 September 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Christopher Frederick Hill as a director on 4 February 2016 | |
10 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
26 Oct 2015 | AD02 | Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
26 Oct 2015 | AP01 | Appointment of Mrs Jayne Elizabeth Styles as a director on 23 October 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Dharmash Pravin Mistry as a director on 31 August 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Peter Kendal Hargreaves as a director on 14 April 2015 | |
22 Feb 2015 | AA | Interim accounts made up to 31 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Tracey Patricia Taylor as a director on 5 December 2014 | |
04 Nov 2014 | MA | Memorandum and Articles of Association | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Peter Kendal Hargreaves on 14 October 2014 | |
12 Mar 2014 | AA | Interim accounts made up to 31 December 2013 | |
22 Nov 2013 | MISC | Sect 519 | |
30 Oct 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AP01 | Appointment of Mrs Shirley Jill Garrood as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Jonathan Bloomer as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-15
|