- Company Overview for HASTINGS GROUP HOLDINGS LIMITED (09635183)
- Filing history for HASTINGS GROUP HOLDINGS LIMITED (09635183)
- People for HASTINGS GROUP HOLDINGS LIMITED (09635183)
- More for HASTINGS GROUP HOLDINGS LIMITED (09635183)
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) |
---|---|---|---|
16 Nov 2020 | TM01 | Termination of appointment of Tobias Adriaan Van Der Meer as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Selina Shanti Sagayam as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Teresa Robson-Capps as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Thomas Colraine as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Elizabeth Grace Chambers as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Alison Sarah Burns as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Åke Ricard Wennerklint as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Morten Thorsrud as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Torbjörn Magnusson as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Jan Hofmeyr as a director on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Knut Arne Alsaker as a director on 16 November 2020 | |
16 Nov 2020 | OC | Scheme of arrangement | |
05 Nov 2020 | MA | Memorandum and Articles of Association | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
11 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | TM01 | Termination of appointment of Gary Andrew Hoffman as a director on 21 May 2020 | |
30 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 28 April 2020
|
|
24 Feb 2020 | TM01 | Termination of appointment of Sumit Rajpal as a director on 24 February 2020 | |
13 Feb 2020 | AD02 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
13 Feb 2020 | AD02 | Register inspection address has been changed from Capita Asset Services, the Registry Beckenham Road Beckenham Kent BR3 4TU England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
03 Jan 2020 | CH01 | Director's details changed for Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre on 28 December 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|