- Company Overview for HERTFORDSHIRE INVESTMENTS LIMITED (02025585)
- Filing history for HERTFORDSHIRE INVESTMENTS LIMITED (02025585)
- People for HERTFORDSHIRE INVESTMENTS LIMITED (02025585)
- Charges for HERTFORDSHIRE INVESTMENTS LIMITED (02025585)
- More for HERTFORDSHIRE INVESTMENTS LIMITED (02025585)
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) |
---|---|---|---|
28 Apr 2024 | AD01 | Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 28 April 2024 | |
20 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr Warren Finegold as a person with significant control on 1 August 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
03 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | PSC01 | Notification of Warren Finegold as a person with significant control on 19 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of Barbara Finegold as a person with significant control on 9 May 2020 | |
15 Apr 2021 | TM01 | Termination of appointment of Barbara Finegold as a director on 9 May 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
14 Nov 2018 | TM01 | Termination of appointment of David Edward Finegold as a director on 21 October 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mrs Rikki Waller on 18 September 2018 | |
18 Sep 2018 | CH03 | Secretary's details changed for Mrs Rikki Waller on 18 September 2018 | |
18 Sep 2018 | PSC04 | Change of details for Mrs Rikki Waller as a person with significant control on 18 September 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates |