- Company Overview for HR 174 LTD (02056674)
- Filing history for HR 174 LTD (02056674)
- People for HR 174 LTD (02056674)
- More for HR 174 LTD (02056674)
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) |
---|---|---|---|
28 Aug 2018 | AP01 | Appointment of Tehmina Bokhari Jesrai as a director on 24 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Tariq Jesrai as a director on 17 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Imtiaz Wajih on 22 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from C/O Dan Stanton Unit 7 Suna House 65 Rivington Street London EC2A 3QQ England to 174 Holland Road London W14 8AH on 6 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
24 Feb 2016 | AD01 | Registered office address changed from 174 Holland Road London W14 8AH to C/O Dan Stanton Unit 7 Suna House 65 Rivington Street London EC2A 3QQ on 24 February 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Tariq Jesrai as a director on 6 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
19 Mar 2015 | AP01 | Appointment of Mr Imtiaz Wajih as a director on 18 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Ms Angela Nuzijan on 19 March 2015 | |
19 Mar 2015 | CERTNM |
Company name changed chipfield LIMITED\certificate issued on 19/03/15
|
|
18 Mar 2015 | AP01 | Appointment of Ms Angela Nuzijan as a director on 18 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Elizabeth Taylor as a director on 4 December 2014 | |
13 Mar 2015 | AP01 | Appointment of Mr Daniel Adam Stanton as a director on 2 December 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Garden Flat, 174 Holland Road London W14 8AH England to 174 Holland Road London W14 8AH on 12 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 11 & 13 Grove Road Sutton Surrey SM1 1DS to 174 Holland Road London W14 8AH on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Denis Hanns as a director on 2 December 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders |