Advanced company searchLink opens in new window

HFD RIGHTS LTD.

Company number 08411924

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)
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
23 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CH01 Director's details changed for Ms Heather Louise Flynn on 4 January 2018
05 Mar 2018 PSC04 Change of details for Mrs Heather Louise Flynn as a person with significant control on 4 January 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
04 Jan 2018 AD01 Registered office address changed from Apartment 1905 112, Whitechapel High Street London E1 7AQ to 2 Beck Road London E8 4RE on 4 January 2018
06 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 CH01 Director's details changed for Ms Heather Louise Flynn on 28 February 2016
28 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Sep 2014 AD01 Registered office address changed from 1 Birkbeck Mansions Birkbeck Road London N8 7PG to Apartment 1905 112, Whitechapel High Street London E1 7AQ on 24 September 2014
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
01 Aug 2013 CH03 Secretary's details changed for Mr Derek William Buchan on 7 June 2013
27 Feb 2013 AP03 Appointment of Mr Derek William Buchan as a secretary
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted