Advanced company searchLink opens in new window

HFF REAL ESTATE LIMITED

Company number 10602767

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)
11 Oct 2024 AA Accounts for a small company made up to 31 December 2023
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Nov 2023 TM01 Termination of appointment of Michael Alan Kavanau as a director on 25 May 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
04 Jul 2021 AA Accounts for a small company made up to 31 December 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AA Accounts for a small company made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from 22 Cross Keys Close Marylebone London W1U 2DW to 30 Warwick Street London W1B 5NH on 27 April 2020
30 Aug 2019 CH01 Director's details changed for Mr Rajan Pramodray Somchand on 2 July 2019
10 Jul 2019 AP01 Appointment of Mr Michael Alan Kavanau as a director on 2 July 2019
10 Jul 2019 AP01 Appointment of Mr Rajan Pramodray Somchand as a director on 2 July 2019
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mark David Gibson on 20 March 2018
17 Jun 2017 AD01 Registered office address changed from 56 Queen Anne Street London W1G 8LA to 22 Cross Keys Close Marylebone London W1U 2DW on 17 June 2017