Advanced company searchLink opens in new window

HEARTHSTONE INVESTMENTS LIMITED

Company number 06379066

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)
23 Jul 2019 TM01 Termination of appointment of Mark Stephen Witherspoon as a director on 15 July 2019
21 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
21 Mar 2019 CH01 Director's details changed for Mr Richard John Twigg on 20 March 2019
18 Mar 2019 TM01 Termination of appointment of Alan Pascoe Collett as a director on 11 March 2019
12 Feb 2019 CH04 Secretary's details changed for Waterstone Company Secretaries Limited on 1 February 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 19/09/2019.
12 Feb 2019 AD01 Registered office address changed from C/O Bridgehouse Company Secretaries 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD England to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 12 February 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 1,456,833
23 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 1,055,878
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 948,932
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Cedric Alain Bucher as a director on 24 April 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2017 AP01 Appointment of Mr George Farha as a director on 21 December 2017
20 Dec 2017 TM01 Termination of appointment of Peter Charles Beaumont as a director on 30 November 2017
07 Dec 2017 AD01 Registered office address changed from Faulkner's Alley C/O Bridgehouse Company Secretaries 3rd Floor 1-2 Faulkner's Alley, Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from 60 Gresham Street London EC2V 7BB to Faulkner's Alley C/O Bridgehouse Company Secretaries 3rd Floor 1-2 Faulkner's Alley, Cowcross Street London EC1M 6DD on 7 December 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
15 Aug 2017 AP01 Appointment of Mr David Martin Maxfield Dutton as a director on 3 August 2017
04 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 AUD Auditor's resignation
27 Jun 2017 AP01 Appointment of Mr Mark Stuart Drysdale as a director on 13 March 2017