Advanced company searchLink opens in new window

H W F NUMBER THIRTY NINE LIMITED

Company number 02099866

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)
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12
26 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 12
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
17 Apr 2013 AD01 Registered office address changed from 1 Evelince Court Connaught Gardens London N10 3LA United Kingdom on 17 April 2013
15 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
20 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from C/O Sarah Ellard Flat 1 Connaught Gardens London N10 3LA England on 23 April 2012
21 Mar 2012 AD01 Registered office address changed from 9 Eveline Court Connaught Gardens London N10 3LA United Kingdom on 21 March 2012
05 Dec 2011 TM01 Termination of appointment of Edward Checkley as a director on 5 December 2011
13 Nov 2011 AD01 Registered office address changed from C/O Andrew Stuart Flat 9 Eveline Court Connaught Gardens London N10 3LA United Kingdom on 13 November 2011
13 Nov 2011 AP01 Appointment of Mrs Sarah Ellard as a director on 8 October 2011
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 1 Eveline Court Connaught Gardens London N10 3LA on 9 May 2011
08 May 2011 TM01 Termination of appointment of John Ellard as a director
08 May 2011 TM02 Termination of appointment of John Ellard as a secretary
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Andrew George Stuart on 17 April 2010
17 Apr 2010 CH01 Director's details changed for Edward Checkley on 17 April 2010
19 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 17/04/09; full list of members