- Company Overview for 5 HERTFORD STREET LIMITED (06913368)
- Filing history for 5 HERTFORD STREET LIMITED (06913368)
- People for 5 HERTFORD STREET LIMITED (06913368)
- Charges for 5 HERTFORD STREET LIMITED (06913368)
- More for 5 HERTFORD STREET LIMITED (06913368)
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) |
---|---|---|---|
21 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
21 Feb 2024 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2024 | MR04 | Satisfaction of charge 069133680003 in full | |
21 Feb 2024 | MR04 | Satisfaction of charge 069133680004 in full | |
21 Feb 2024 | MR04 | Satisfaction of charge 069133680005 in full | |
22 Dec 2023 | RP04AP01 | Second filing for the appointment of Mr Michele Caggianese as a director | |
06 Nov 2023 | MR01 | Registration of charge 069133680007, created on 3 November 2023 | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Jul 2023 | AP02 | Appointment of Robin Birley Services Limited as a director on 1 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
09 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Dec 2022 | MR01 | Registration of charge 069133680006, created on 22 December 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2021 | TM01 | Termination of appointment of Benjamin James Goldsmith as a director on 2 November 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
27 May 2021 | AP01 |
Appointment of Mr Michele Caggianese as a director on 20 May 2021
|
|
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
06 May 2020 | AP03 | Appointment of Ms Bibi Rahima Ally as a secretary on 24 April 2020 | |
05 May 2020 | AD01 | Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 5 May 2020 | |
05 May 2020 | TM02 | Termination of appointment of Fulham Management Limited as a secretary on 24 April 2020 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 3 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates |