HFL 2014 LTD

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusACTIVE
Company No.09230089
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

HFL 2014 LTD is an active private limited company with number 09230089. It was incorporated 9 years, 8 months ago, on 23 September 2014. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-28

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-30

New date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2020

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-07-30

New date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Davis

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Davis

Termination date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-27

New date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 27 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-28

New date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Davis

Change date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Soloman Davis

Change date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alan Davis

Change date: 2016-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-28

Made up date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: Raffinger Stuart Ltd Unit 19-20, Bourne Court Woodford Green IG88HD

Change date: 2016-08-09

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2016

Action Date: 30 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092300890003

Charge creation date: 2016-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092300890004

Charge creation date: 2016-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2016

Action Date: 10 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-10

Charge number: 092300890002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-12

Charge number: 092300890001

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Mr Jonathan Davis

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAMECORP LTD

492 BEARWOOD ROAD,SMETHWICK,B66 4HB

Number:09345187
Status:ACTIVE
Category:Private Limited Company

FIT4HEALTH LIMITED

HEATHFIELD 7 MAULDETH ROAD,STOCKPORT,SK4 3NW

Number:10831917
Status:ACTIVE
Category:Private Limited Company

GREYHOUND KITCHENS LTD

34 HARESFINCH ROAD,ST HELENS,WA11 9NY

Number:07767363
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE COMMUNICATIONS LTD

8 BROMYARD ROAD,TENBURY WELLS,WR15 8BZ

Number:10555159
Status:ACTIVE
Category:Private Limited Company

LS BUSINESS CONSULTANCY LTD

10 MOLLIS GROVE,OLDHAM,OL1 4TN

Number:08447902
Status:ACTIVE
Category:Private Limited Company

TOBAR TRAVEL (U.K.) LIMITED

76 NEW CAVENDISH STREET,,W1M 7LB

Number:01033094
Status:LIQUIDATION
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