Advanced company searchLink opens in new window

5 HERTFORD STREET LIMITED

Company number 06913368

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)
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
  • ANNOTATION Clarification a second filed <doc> was registered on 22/12/23
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