HEARTHSTONE ADVISERS LIMITED
Status | ACTIVE |
Company No. | 08408875 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Jul 2016
Action Date: 30 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-30
Capital : 84 GBP
Documents
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
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
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
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
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
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
Some Companies
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 |
52 BRIGHTON ROAD,SURREY,KT6 5PL
Number: | 03547362 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
18 THE ROYAL GLASSWORKS,BRIERLEY HILL,DY5 3AZ
Number: | 09700159 |
Status: | ACTIVE |
Category: | Private Limited Company |