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)
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
  • GBP 11,000.00
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 10,000
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2010-04-08
14 Apr 2010 CONNOT Change of name notice