HEARTHSTONE ADVISERS LIMITED

16a Waveney Avenue, London, SE15 3UE, United Kingdom
StatusACTIVE
Company No.08408875
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

HEARTHSTONE ADVISERS LIMITED is an active private limited company with number 08408875. It was incorporated 11 years, 3 months, 17 days ago, on 19 February 2013. The company address is 16a Waveney Avenue, London, SE15 3UE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: Flat 2, 50 Schubert Road London SW15 2QS United Kingdom

New address: 16a Waveney Avenue London SE15 3UE

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Samuel Rodney Blomerley

Change date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-16

Old address: Flat 10, 2 Twig Folly Close London E2 0SU United Kingdom

New address: Flat 2, 50 Schubert Road London SW15 2QS

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Samuel Rodney Blomerley

Cessation date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-22

Psc name: Mohara Ventures Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: Flat 10, 2 Twig Folly Close London E2 0SU

Old address: 39 Kingsdown Road London E11 3LW

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-30

Capital : 84 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: 7 Downham Avenue Rossendale Lancashire BB4 8JY

Change date: 2015-02-19

New address: 39 Kingsdown Road London E11 3LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERAN INSTRUMENTS LIMITED

HATCHMOOR INDUSTRIAL ESTATE,N.DEVON,EX38 7HP

Number:01802762
Status:ACTIVE
Category:Private Limited Company

CONTENTO CARPENTRY AND JOINERY LTD

15 COURTENS MEWS,STANMORE,HA7 2SP

Number:11742978
Status:ACTIVE
Category:Private Limited Company

NIMROD PUBLICATIONS LIMITED

52 BRIGHTON ROAD,SURREY,KT6 5PL

Number:03547362
Status:ACTIVE
Category:Private Limited Company

PIZZA PALACE (PUDSEY) LTD

108 TOWN STREET,PUDSEY,LS28 6EZ

Number:11663834
Status:ACTIVE
Category:Private Limited Company

TARGET INTEGRITY INSPECTION LIMITED

3-5 SCARBOROUGH STREET,CLEVELAND,TS24 7DA

Number:05752306
Status:ACTIVE
Category:Private Limited Company

TLG SOLUTIONS LTD

18 THE ROYAL GLASSWORKS,BRIERLEY HILL,DY5 3AZ

Number:09700159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source