- Company Overview for HVF LIMITED (02238952)
- Filing history for HVF LIMITED (02238952)
- People for HVF LIMITED (02238952)
- More for HVF LIMITED (02238952)
| 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) |
|---|---|---|---|
| 24 Mar 2026 | PSC02 | Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 26 September 2025 | |
| 20 Mar 2026 | PSC07 | Cessation of Acl Autolease Holdings Limited as a person with significant control on 26 September 2025 | |
| 09 Mar 2026 | TM02 | Termination of appointment of Ryan Beattie as a secretary on 9 March 2026 | |
| 09 Mar 2026 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 9 March 2026 | |
| 27 Feb 2026 | CS01 | Confirmation statement made on 19 February 2026 with updates | |
| 18 Jul 2025 | CH01 | Director's details changed for Mr Nicholas Andrew Williams on 14 July 2025 | |
| 22 Apr 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 19 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
| 16 Aug 2024 | AP03 | Appointment of Mr Ryan Beattie as a secretary on 31 July 2024 | |
| 09 Aug 2024 | TM02 | Termination of appointment of Paul Gittins as a secretary on 31 July 2024 | |
| 04 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
| 22 Jan 2024 | AP03 | Appointment of Mr Paul Gittins as a secretary on 19 January 2024 | |
| 09 Jan 2024 | TM02 | Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024 | |
| 13 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
| 21 Feb 2023 | CH01 | Director's details changed for Nicholas Andrew Williams on 21 December 2022 | |
| 18 Nov 2022 | AP01 | Appointment of Nicholas Andrew Williams as a director on 29 October 2022 | |
| 02 Nov 2022 | TM01 | Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 | |
| 19 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
| 21 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 28 Sep 2021 | CC04 | Statement of company's objects | |
| 05 May 2021 | AD01 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 25 Gresham Street London EC2V 7HN on 5 May 2021 | |
| 20 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
| 16 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |