5 HERTFORD STREET (TRADING) LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name SPECIAL EVENTS AT 5 HERTFORD STREET LIMITED
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update name SPECIAL EVENTS AT 5 HERTFORD STREET LIMITED => 5 HERTFORD STREET (TRADING) LIMITED
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 0 => 2
2023-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-02-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-08 update statutory_documents 17/05/22 STATEMENT OF CAPITAL GBP 67342.67
2022-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072191620003
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 delete address YORK HOUSE 1 SEAGRAVE ROAD LONDON ENGLAND SW6 1RP
2020-06-08 insert address 10 NORWICH STREET LONDON UNITED KINGDOM EC4A 1BD
2020-06-08 update registered_address
2020-05-06 update statutory_documents SECRETARY APPOINTED MS BIBI RAHIMA ALLY
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP ENGLAND
2020-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FULHAM MANAGEMENT LIMITED
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2019-11-07 update account_category FULL => SMALL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-08 delete address 10 NORWICH STREET LONDON EC4A 1BD
2019-07-08 insert address YORK HOUSE 1 SEAGRAVE ROAD LONDON ENGLAND SW6 1RP
2019-07-08 update registered_address
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 10 NORWICH STREET LONDON EC4A 1BD
2019-05-30 update statutory_documents CORPORATE SECRETARY APPOINTED FULHAM MANAGEMENT LIMITED
2019-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072191620002
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-06-30 => 2017-09-30
2016-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-08 update company_status Active => Active - Proposal to Strike off
2016-08-30 update statutory_documents FIRST GAZETTE
2016-08-07 update company_category Public Limited Company => Private Limited Company
2016-08-07 update name SPECIAL EVENTS AT 5 HERTFORD STREET PLC => SPECIAL EVENTS AT 5 HERTFORD STREET LIMITED
2016-07-18 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-07-18 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2016-07-18 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:13/07/2016
2016-07-18 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-08 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-08 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-25 update statutory_documents 09/04/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17 update statutory_documents AUDITOR'S RESIGNATION
2015-06-09 update statutory_documents AUDITOR'S RESIGNATION
2015-05-08 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-08 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-22 update statutory_documents 09/04/15 FULL LIST
2015-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARCUS BIRLEY / 24/03/2015
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-22 update statutory_documents 09/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-23 update account_ref_month 8 => 12
2013-06-23 update accounts_next_due_date 2013-02-28 => 2013-06-30
2013-04-29 update statutory_documents 09/04/13 FULL LIST
2012-10-30 update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012
2012-05-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-08 update statutory_documents 11/04/12 STATEMENT OF CAPITAL GBP 66752.51
2012-04-26 update statutory_documents 09/04/12 FULL LIST
2012-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2012-01-17 update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 66590.02
2012-01-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12 update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 65790.10
2012-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28 update statutory_documents 26/08/11 STATEMENT OF CAPITAL GBP 65665.10
2011-06-27 update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 65365.13
2011-04-18 update statutory_documents 09/04/11 FULL LIST
2011-04-07 update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 63431.99
2011-03-22 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 64065.26
2011-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-12-30 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/08/2010
2010-04-22 update statutory_documents CORPORATE DIRECTOR APPOINTED 5 HERTFORD STREET LIMITED
2010-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON
2010-04-13 update statutory_documents COMMENCE BUSINESS AND BORROW
2010-04-13 update statutory_documents APPLICATION COMMENCE BUSINESS
2010-04-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION