Advanced company searchLink opens in new window

9 HERTFORD STREET LIMITED

Company number 01119822

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)
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Oct 2012 AP01 Appointment of Ms Gulfem Gevher Koseoglu as a director
19 Oct 2012 AP01 Appointment of Mr Mujteba Piracha as a director
28 Jun 2012 AP01 Appointment of Mrs Sarah Giles as a director
18 Jun 2012 AD01 Registered office address changed from C/O the Manager 9 Hertford Street London W1J 7RJ United Kingdom on 18 June 2012
18 Jun 2012 AP03 Appointment of Mrs Shinead Wilson as a secretary
18 Jun 2012 TM02 Termination of appointment of John Clementson as a secretary
14 Mar 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
20 Dec 2011 AP01 Appointment of Mr Ahmed Afifi Morsy Afifi as a director
06 Jul 2011 TM01 Termination of appointment of Christopher Pasterfield as a director
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
31 Aug 2010 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
20 Apr 2010 AP03 Appointment of Mr John Clementson as a secretary
20 Apr 2010 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 20 April 2010
20 Apr 2010 TM02 Termination of appointment of Prospect Secretaries Ltd as a secretary
19 Jan 2009 AA Full accounts made up to 31 March 2008
13 Jan 2009 363a Return made up to 04/12/08; full list of members
07 Oct 2008 288b Appointment terminated director sarah giles
30 Sep 2008 288b Appointment terminated director robert drennan
30 Jan 2008 287 Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH