Advanced company searchLink opens in new window

28 HEARNVILLE ROAD LIMITED

Company number 06263314

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)
23 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
02 Oct 2023 PSC01 Notification of Bethany Sian Williams as a person with significant control on 2 October 2023
02 Oct 2023 PSC01 Notification of Oliver Dale Grogan as a person with significant control on 2 October 2023
02 Oct 2023 AP01 Appointment of Miss Bethany Sian Williams as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr Oliver Dale Grogan as a director on 2 October 2023
04 Sep 2023 PSC07 Cessation of Andrew David Charles Cox as a person with significant control on 30 August 2023
04 Sep 2023 TM02 Termination of appointment of Andrew David Charles Cox as a secretary on 30 August 2023
04 Sep 2023 TM01 Termination of appointment of Andrew David Charles Cox as a director on 30 August 2023
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
18 Mar 2022 AP03 Appointment of Mr Andrew David Charles Cox as a secretary on 5 March 2022
17 Mar 2022 PSC01 Notification of Konstantinos Akalestos as a person with significant control on 5 March 2022
17 Mar 2022 TM02 Termination of appointment of Christopher Stephen Bates as a secretary on 5 March 2022
17 Mar 2022 PSC07 Cessation of Christopher Stephen Bates as a person with significant control on 5 March 2022
17 Mar 2022 AP01 Appointment of Mr Konstantinos Akalestos as a director on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Christopher Stephen Bates as a director on 5 March 2022
25 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from Side Elms, 1 Beaufort Close Reigate Surrey RH2 9DG to 28 Ground Floor Flat Hearnville Road London SW12 8RR on 25 June 2021
27 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates