Advanced company searchLink opens in new window

HRWF (GLASGOW 1) LIMITED

Company number 04358682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2010 AP01 Appointment of Mark Griffiths as a director
30 Sep 2010 AP01 Appointment of Claire Louise Tily as a director
30 Sep 2010 AP01 Appointment of Nigel Bartram as a director
30 Sep 2010 AP01 Appointment of Michael John Lawson Sales as a director
28 May 2010 AA Accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
01 Aug 2009 AA Accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 13/01/09; full list of members
18 Nov 2008 288c Director's change of particulars / henderson administration services LIMITED / 17/11/2008
18 Nov 2008 288c Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
18 Nov 2008 287 Registered office changed on 18/11/2008 from 4 broadgate london
04 Jun 2008 AA Accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 13/01/08; full list of members
04 Jul 2007 AA Accounts made up to 31 December 2006
16 Feb 2007 363a Return made up to 13/01/07; full list of members
12 Oct 2006 AA Accounts made up to 31 December 2005
13 Mar 2006 403a Declaration of satisfaction of mortgage/charge
17 Feb 2006 363a Return made up to 13/01/06; full list of members
05 Aug 2005 AA Accounts made up to 31 December 2004
02 Feb 2005 363a Return made up to 13/01/05; full list of members
08 Dec 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re credit agreement 03/11/04
07 Jun 2004 AA Accounts made up to 31 December 2003
02 Jun 2004 403a Declaration of satisfaction of mortgage/charge
02 Jun 2004 403a Declaration of satisfaction of mortgage/charge
27 Jan 2004 363a Return made up to 13/01/04; full list of members