Advanced company searchLink opens in new window

18 HERTFORD STREET MANAGEMENT LIMITED

Company number 01278181

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)
15 Nov 2023 AA Micro company accounts made up to 30 June 2023
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
11 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 30 June 2022
26 Jul 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
05 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 October 2020
21 Jun 2021 TM01 Termination of appointment of Christopher John Roscouet as a director on 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
26 Jun 2018 PSC04 Change of details for Mr Roger Trevor Stewart Dean as a person with significant control on 26 June 2018
25 Jun 2018 PSC01 Notification of Sundip Vyas as a person with significant control on 25 June 2018
25 Jun 2018 PSC01 Notification of Roger Trevor Stewart Dean as a person with significant control on 25 June 2018
29 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Jul 2017 PSC07 Cessation of Sundip Vyas as a person with significant control on 10 July 2017
10 Jul 2017 PSC07 Cessation of Roger Dean as a person with significant control on 10 July 2017
21 Dec 2016 AA Total exemption full accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100