HF-EYES LIMITED

15 Rushland Field, Chinnor, OX39 4FZ, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11166041
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

HF-EYES LIMITED is an active private limited company with number 11166041. It was incorporated 6 years, 4 months, 22 days ago, on 23 January 2018. The company address is 15 Rushland Field, Chinnor, OX39 4FZ, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Miss Heidi Janette Featherstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: 15 Rushland Field Chinnor Oxfordshire OX39 4FZ

Old address: Flat 66 Kempton House 122 High Street Staines TW18 4EQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-27

Psc name: Miss Heidi Janette Featherstone

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heidi Janette Featherstone

Change date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-27

New address: Flat 66 Kempton House 122 High Street Staines TW18 4EQ

Old address: 7 Lea End House Lea End Lane Hopwood Birmingham West Midlands B48 7AY England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 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: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

New address: 7 Lea End House Lea End Lane Hopwood Birmingham West Midlands B48 7AY

Change date: 2018-01-23

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHF HW CIC

WISDOM HOUSE,BLACKBURN,BB2 6BH

Number:11498510
Status:ACTIVE
Category:Community Interest Company

CAMBERWELL & METROPOLITAN (PROPERTY) LTD

80 CAMBERWELL ROAD,LONDON,SE5 0EG

Number:10616770
Status:ACTIVE
Category:Private Limited Company

CARPS PROPERTY & TRADING LIMITED

15 ST ELIZABETH DRIVE,SURREY,KT18 7LA

Number:05668564
Status:ACTIVE
Category:Private Limited Company

DEAN COURT HOTEL LTD

ST. CATHERINES FARM MOORLANDS ROAD,YORK,YO30 1YA

Number:09058386
Status:ACTIVE
Category:Private Limited Company

LOGISTICSISE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11585216
Status:ACTIVE
Category:Private Limited Company

MS DELIVERY DRIVER LTD

APARTMENT 5 FLORENCE COURT,MALVERN,WR14 1YG

Number:10543296
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