Advanced company searchLink opens in new window

HESTERFORD LIMITED

Company number 01463667

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)
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with updates
08 Mar 2024 TM01 Termination of appointment of Raj Nair as a director on 28 February 2024
08 Mar 2024 AP01 Appointment of Mr Francois Dejonckheere as a director on 28 February 2024
08 Mar 2024 AP01 Appointment of Mr Georges Dejonckheere as a director on 28 February 2024
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 42 Kings Drive Carmel Court Kings Drive Wembley Brent HA9 9JE to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 8 February 2022
07 Dec 2021 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 42 Kings Drive Carmel Court Kings Drive Wembley Brent HA9 9JE on 7 December 2021
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 8 September 2020
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
31 Jan 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
05 Oct 2018 AA Micro company accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
21 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016