Advanced company searchLink opens in new window

HEMFORD BROOKS LTD

Company number 11528251

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)
20 Oct 2023 PSC04 Change of details for Mr Keith Conway as a person with significant control on 1 September 2022
19 Oct 2023 PSC01 Notification of Jessica Conway as a person with significant control on 1 September 2022
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 2
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2020 TM01 Termination of appointment of Jessica Conway as a director on 5 August 2020
29 Jul 2020 AP01 Appointment of Mrs Jessica Conway as a director on 29 July 2019
23 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
26 Jun 2019 CONNOT Change of name notice
18 Jun 2019 MR04 Satisfaction of charge 115282510001 in full
14 Jun 2019 AD01 Registered office address changed from 19 Eastbourne Terrace London W2 6LG England to Jericho Mells Frome BA11 2RL on 14 June 2019
28 Feb 2019 TM01 Termination of appointment of Jessica Conway as a director on 28 February 2019
28 Feb 2019 AP01 Appointment of Mrs Jessica Conway as a director on 1 October 2018
15 Nov 2018 PSC01 Notification of Keith Conway as a person with significant control on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 19 Eastbourne Terrace London W2 6LG on 15 November 2018
12 Oct 2018 AP01 Appointment of Mr Keith Conway as a director on 10 October 2018
09 Oct 2018 AD01 Registered office address changed from Jericho Mells Frome BA11 2RL England to Crown House 72 Hammersmith Road Hammersmith London W14 8th on 9 October 2018