- Company Overview for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- Filing history for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- People for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- Charges for HEARTHSTONE INVESTMENTS LIMITED (06379066)
- More for HEARTHSTONE INVESTMENTS LIMITED (06379066)
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) |
---|---|---|---|
19 Sep 2019 | RP04CH04 | Second filing to change the details of Waterstone Company Secretaries Ltd as a secretary | |
23 Jul 2019 | TM01 | Termination of appointment of Mark Stephen Witherspoon as a director on 15 July 2019 | |
21 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
21 Mar 2019 | CH01 | Director's details changed for Mr Richard John Twigg on 20 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Alan Pascoe Collett as a director on 11 March 2019 | |
12 Feb 2019 | CH04 |
Secretary's details changed for Waterstone Company Secretaries Limited on 1 February 2019
|
|
12 Feb 2019 | AD01 | Registered office address changed from C/O Bridgehouse Company Secretaries 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD England to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 12 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
05 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 May 2018 | AP01 | Appointment of Mr Cedric Alain Bucher as a director on 24 April 2018 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AP01 | Appointment of Mr George Farha as a director on 21 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Peter Charles Beaumont as a director on 30 November 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Faulkner's Alley C/O Bridgehouse Company Secretaries 3rd Floor 1-2 Faulkner's Alley, Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 60 Gresham Street London EC2V 7BB to Faulkner's Alley C/O Bridgehouse Company Secretaries 3rd Floor 1-2 Faulkner's Alley, Cowcross Street London EC1M 6DD on 7 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
15 Aug 2017 | AP01 | Appointment of Mr David Martin Maxfield Dutton as a director on 3 August 2017 | |
04 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Jul 2017 | AUD | Auditor's resignation |