- 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) |
---|---|---|---|
27 May 2014 | TM01 | Termination of appointment of Christian Horvath as a director | |
23 May 2014 | AP01 | Appointment of Mr Christian Robert Horvath as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
07 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
10 Dec 2012 | AP01 | Appointment of Benjamin James Goldsmith as a director | |
30 Oct 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 December 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
30 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
14 May 2012 | AP01 | Appointment of Clive Stuart Richardson as a director | |
11 May 2012 | AP01 | Appointment of Mr James Adam Reuben as a director | |
08 May 2012 | SH08 | Change of share class name or designation | |
08 May 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|
|
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
30 Dec 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 31 August 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
28 Apr 2010 | AP03 | Appointment of Bibi Rahima Ally as a secretary | |
14 Apr 2010 | CERTNM |
Company name changed birley club LIMITED\certificate issued on 14/04/10
|
|
14 Apr 2010 | CONNOT | Change of name notice |