Advanced company searchLink opens in new window

HF16 LIMITED

Company number 05501728

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 May 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 October 2011
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
18 Aug 2010 CH03 Secretary's details changed for Venetia Anne Wakeford on 30 January 2010
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Apr 2010 AD01 Registered office address changed from Picktree House, Monks Walk Farnham Surrey GU9 8HT on 7 April 2010
13 Jul 2009 363a Return made up to 06/07/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2009 225 Accounting reference date extended from 31/07/2008 to 31/01/2009
29 Jul 2008 363a Return made up to 06/07/08; full list of members
15 May 2008 AA Total exemption small company accounts made up to 31 July 2007
24 Sep 2007 CERTNM Company name changed avn temp LIMITED\certificate issued on 24/09/07
19 Sep 2007 CERTNM Company name changed avn picktree business strategies LIMITED\certificate issued on 19/09/07
16 Jul 2007 363a Return made up to 06/07/07; full list of members
16 Jul 2007 190 Location of debenture register
16 Jul 2007 353 Location of register of members
16 Jul 2007 287 Registered office changed on 16/07/07 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU
08 May 2007 AA Total exemption small company accounts made up to 31 July 2006
14 Jul 2006 363a Return made up to 06/07/06; full list of members
30 Sep 2005 395 Particulars of mortgage/charge
27 Jul 2005 288b Secretary resigned
27 Jul 2005 288b Director resigned
27 Jul 2005 288a New secretary appointed