- Company Overview for HFD RIGHTS LTD. (08411924)
- Filing history for HFD RIGHTS LTD. (08411924)
- People for HFD RIGHTS LTD. (08411924)
- More for HFD RIGHTS LTD. (08411924)
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
|
|
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
|
|
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
|
|
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
|
|
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
|