Advanced company searchLink opens in new window

HF.LAW LTD

Company number 09018419

Filter by category

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Jan 2024 PSC02 Notification of Horwich Farrelly Limited as a person with significant control on 1 December 2023
30 Jan 2024 PSC07 Cessation of Ronan Matthew Mccann as a person with significant control on 1 December 2023
30 Jan 2024 AP01 Appointment of Mr John Brendan O'roarke as a director on 1 December 2023
30 Jan 2024 AP01 Appointment of Mr Andrew James Young as a director on 1 December 2023
30 Jan 2024 TM01 Termination of appointment of Patrick James Mccarthy as a director on 1 December 2023
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CERTNM Company name changed hf law LIMITED\certificate issued on 13/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
13 Dec 2022 CH01 Director's details changed for Mr Patrick James Mccarthy on 1 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Ronan Mccann on 1 December 2022
13 Dec 2022 AD01 Registered office address changed from C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF England to C/O Patrick Mccarthy Orange Tower - 11th Floor Media City Uk Salford Greater Manchester M50 2HF on 13 December 2022
02 Dec 2022 AD01 Registered office address changed from C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP England to C/O Patrick Mccarthy Orange Media City Uk Salford M50 2HF on 2 December 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 AP03 Appointment of Mr Patrick James Mccarthy as a secretary on 27 July 2022
13 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
25 Jan 2022 AD01 Registered office address changed from C/O Thomas Reynard Alexander House 94 Talbot Road Manchester M16 0SP United Kingdom to C/O Patrick Mccarthy, Alexander House Talbot Road Manchester M16 0SP on 25 January 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Jan 2021 PSC04 Change of details for Mr Ronan Matthew Mccann as a person with significant control on 30 April 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2021 PSC01 Notification of Ronan Matthew Mccann as a person with significant control on 30 April 2020
21 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 21 January 2021