CALEB HARTFIELD LTD

7 Shepherds Bush Road, London, W6 7NA, England
StatusACTIVE
Company No.09938141
CategoryPrivate Limited Company
Incorporated06 Jan 2016
Age8 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CALEB HARTFIELD LTD is an active private limited company with number 09938141. It was incorporated 8 years, 4 months, 22 days ago, on 06 January 2016. The company address is 7 Shepherds Bush Road, London, W6 7NA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 May 2024

Action Date: 06 May 2024

Category: Address

Type: AD01

Old address: 7 Shepherds Bush Road, London Shepherds Bush Road London W6 7NA England

New address: 7 Shepherds Bush Road London W6 7NA

Change date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 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: 25 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: 7 Mylne Close London W6 9TE England

New address: 7 Shepherds Bush Road, London Shepherds Bush Road London W6 7NA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 099381410002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 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: 21 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 7a Mylne Close London W6 9TE

Change date: 2021-10-19

New address: 7 Mylne Close London W6 9TE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: Winfred Keith Aki-Sawyerr

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-01

Psc name: Denise Yvonne Aki-Sawyerr

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Bruno Pierre Saade

Notification date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: 100a High Street Hampton Middlesex TW12 2st England

New address: 7a Mylne Close London W69TE

Change date: 2018-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099381410001

Charge creation date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winfred Keith Aki-Sawyerr

Termination date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Denise Yvonne Aki-Sawyerr

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Yvonne Aki-Sawyerr

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Bruno Pierre Saade

Appointment date: 2017-01-01

Documents

View document PDF

Incorporation company

Date: 06 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG & JG ESTATES LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS

Number:09596017
Status:ACTIVE
Category:Private Limited Company

ARCHER SPECIALIST TREATMENTS LIMITED

225 LONDON ROAD,BURGESS HILL,RH15 9QU

Number:03237910
Status:ACTIVE
Category:Private Limited Company

CASTRA PUERS LIMITED

75 TOLLERFORD ROAD,POOLE,BH17 9BW

Number:10485180
Status:ACTIVE
Category:Private Limited Company

CV HUCKLE LTD

CASTLETHORPE CARR FARM,BRIGG,DN20 0BZ

Number:05947820
Status:ACTIVE
Category:Private Limited Company

MW PLUMBING (SHIFNAL) LTD

SUITE 3.12, GROSVENOR HOUSE HOLLINSWOOD ROAD,TELFORD,TF2 9TW

Number:10776575
Status:ACTIVE
Category:Private Limited Company

QUANTUM ANVILS LTD

45 WALKER HOUSE,LONDON,NW1 1EP

Number:11647658
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