Advanced company searchLink opens in new window

HFD OFFICES LIMITED

Company number SC162636

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 Mar 2024 AA Accounts for a small company made up to 30 June 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
23 Aug 2023 PSC02 Notification of Hfd Offices Holdings Limited as a person with significant control on 4 July 2023
22 Aug 2023 PSC07 Cessation of Hfd Group Holdings Limited as a person with significant control on 4 July 2023
11 Aug 2023 PSC02 Notification of Hfd Group Holdings Limited as a person with significant control on 4 July 2023
11 Aug 2023 PSC07 Cessation of Hfd Group Limited as a person with significant control on 4 July 2023
07 Jul 2023 SH19 Statement of capital on 7 July 2023
  • GBP 100.02
07 Jul 2023 SH20 Statement by Directors
07 Jul 2023 CAP-SS Solvency Statement dated 04/07/23
07 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2023 AA Accounts for a small company made up to 30 June 2022
08 Feb 2023 AD01 Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
17 Mar 2022 AA Accounts for a small company made up to 23 June 2021
20 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
30 Jun 2021 CERTNM Company name changed hfd property management services LTD\certificate issued on 30/06/21
  • CONNOT ‐ Change of name notice
29 Jun 2021 PSC02 Notification of Hfd Group Limited as a person with significant control on 23 June 2021
29 Jun 2021 PSC07 Cessation of Hfd Managements Ltd as a person with significant control on 23 June 2021
22 Jun 2021 AA01 Current accounting period extended from 23 December 2020 to 23 June 2021
23 Feb 2021 TM01 Termination of appointment of Danielle Jean Hill as a director on 15 February 2021
23 Feb 2021 TM01 Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
03 Nov 2020 CH01 Director's details changed for Mr William Dale Hill on 3 November 2020
03 Nov 2020 CH01 Director's details changed for Mrs Rosemary Hill on 3 November 2020
30 Sep 2020 AA Accounts for a small company made up to 23 December 2019