- Company Overview for HF.LAW LTD (09018419)
- Filing history for HF.LAW LTD (09018419)
- People for HF.LAW LTD (09018419)
- More for HF.LAW LTD (09018419)
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) |
---|---|---|---|
21 Jan 2021 | PSC01 | Notification of Ronan Matthew Mccann as a person with significant control on 30 April 2020 | |
21 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2021 | |
11 Aug 2020 | TM02 | Termination of appointment of Robert Ashley Barrett as a secretary on 30 April 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Robert Ashley Barrett as a director on 30 April 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Nicola Petrina Critchley as a director on 30 April 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Philip O'hagan as a director on 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Mark Julian Charles Hudson as a director on 31 October 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
30 Apr 2019 | TM01 | Termination of appointment of Tom Myles as a director on 30 April 2019 | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2018 | AD01 | Registered office address changed from Alexander House Talbot Road Manchester M16 0SP England to C/O Thomas Reynard Alexander House 94 Talbot Road Manchester M16 0SP on 20 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
15 Jun 2018 | PSC07 | Cessation of Philip O'hagan as a person with significant control on 2 February 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from C/O Rob Wardle Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU England to Alexander House Talbot Road Manchester M16 0SP on 15 June 2018 | |
08 May 2018 | AP01 | Appointment of Tom Myles as a director on 2 February 2018 | |
08 May 2018 | AP01 | Appointment of Mr Mark Julian Charles Hudson as a director on 2 February 2018 | |
08 May 2018 | AP01 | Appointment of Mr Philip O'hagan as a director on 2 February 2018 | |
08 May 2018 | AP01 | Appointment of Patrick James Mccarthy as a director on 2 February 2018 | |
08 May 2018 | AP01 | Appointment of Mrs Nicola Petrina Critchley as a director on 2 February 2018 | |
08 May 2018 | AP01 | Appointment of Ronan Mccann as a director on 2 February 2018 | |
08 May 2018 | AP03 | Appointment of Robert Ashley Barrett as a secretary on 2 February 2018 | |
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|