Advanced company searchLink opens in new window

45 HACKFORD ROAD (FREEHOLD) LIMITED

Company number 06034157

Filter by category

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)
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
08 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 AP01 Appointment of Mr Hamish Lazell as a director on 3 January 2019
03 Jan 2019 PSC01 Notification of Hamish Lazell as a person with significant control on 3 January 2019
03 Jan 2019 TM01 Termination of appointment of Matthew Akers as a director on 3 January 2019
03 Jan 2019 PSC07 Cessation of Matthew Akers as a person with significant control on 3 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
02 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
22 Dec 2015 AD01 Registered office address changed from The Downings Westwell Ashford Kent TN25 4LQ England to The Downings Westwell Ashford Kent TN25 4LQ on 22 December 2015
22 Dec 2015 AD01 Registered office address changed from C/O Mr C Leigh-Pemberton 126B Dalyell Road London SW9 9UP to The Downings Westwell Ashford Kent TN25 4LQ on 22 December 2015
22 Dec 2015 CH01 Director's details changed for Mr Charles Douglas Leigh-Pemberton on 20 March 2015
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014