Advanced company searchLink opens in new window

H & F INTERNATIONAL LIMITED

Company number 12831626

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)
31 Aug 2023 PSC04 Change of details for Mr Heath Stretton as a person with significant control on 1 April 2023
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
29 Aug 2023 PSC04 Change of details for Mr Frederick Henry Joseph Cave as a person with significant control on 1 April 2023
22 Aug 2023 PSC04 Change of details for Mr Heath Stretton as a person with significant control on 1 August 2023
22 Aug 2023 CH01 Director's details changed for Mr Heath Stretton on 1 August 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
08 Sep 2022 PSC04 Change of details for Mr Heath Stretton as a person with significant control on 8 September 2022
31 Aug 2022 PSC04 Change of details for Mr Heath Stretton as a person with significant control on 1 July 2022
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
30 Aug 2022 CH01 Director's details changed for Mr Heath Stretton on 15 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Frederick Henry Joseph Cave on 15 August 2022
30 Aug 2022 AD01 Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH on 30 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Heath Stretton on 1 July 2022
22 Aug 2022 PSC04 Change of details for Mr Heath Stretton as a person with significant control on 10 August 2022
22 Aug 2022 PSC04 Change of details for Mr Frederick Henry Joseph Cave as a person with significant control on 10 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Heath Stretton on 30 July 2022
18 May 2022 AA Micro company accounts made up to 31 August 2021
30 Mar 2022 AD01 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 30 March 2022
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
05 Jul 2021 PSC04 Change of details for Mr Frederick Henry Joseph Cave as a person with significant control on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Frederick Henry Joesph Cave on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Frederick Henry Joesph Cave as a director on 1 July 2021
01 Jul 2021 PSC04 Change of details for Mr Frederick Henry Joesph Cave as a person with significant control on 1 July 2021
09 Nov 2020 PSC01 Notification of Frederick Henry Joseph Cave as a person with significant control on 2 November 2020
09 Nov 2020 PSC04 Change of details for Mr Heath Stretton as a person with significant control on 2 November 2020