8 HERBERT CRESCENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Peter Russell Wilson as a director on 2025-02-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Robert Anstey Ivor Dicketts as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Peter Russell Wilson as a director on 2022-02-14

View Document

16/02/2216 February 2022 Notification of Peter Wilson as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Cessation of Robert Anstey Ivor Dicketts as a person with significant control on 2022-02-14

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUGINA MCCONNELL

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG ENGLAND

View Document

08/08/178 August 2017 SECRETARY APPOINTED MRS LUGINA MCCONNELL

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/08/178 August 2017 CESSATION OF WALLACE EDWARD VINCENT AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY WALLACE VINCENT

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/03/1624 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED 8HC LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company