- Company Overview for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- Filing history for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- People for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- Charges for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- More for HEARTHSTONE INVESTMENTS LIMITED (06379066)
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) |
---|---|---|---|
14 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | TM01 | Termination of appointment of Nigel Howard Pope as a director on 14 January 2014 | |
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP United Kingdom on 16 June 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Timothy Saunders as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
05 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Feb 2013 | TM01 | Termination of appointment of Benjamin Freeman as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Mark Forman as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Nicholas Baker as a director | |
17 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Mr Michael Terence Kirsch on 8 October 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Mr Mark Stephen Witherspoon on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Jeffrey Mark Pulsford on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Nigel Howard Pope on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Benjamin Patrick Freeman on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Mark Armand Forman on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Christopher Jonathan Alderson Down on 8 October 2012 | |
08 Oct 2012 | CH03 | Secretary's details changed for Mr Christopher Jonathan Alderson Down on 8 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Baker on 8 October 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 24 September 2012 | |
17 Sep 2012 | SH02 |
Statement of capital on 10 September 2012
|
|
04 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 Aug 2012 | MG01 | Duplicate mortgage certificatecharge no:1 |