HFF CIVIL ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 10/04/2510 April 2025 | Satisfaction of charge 068231380004 in full |
| 08/04/258 April 2025 | Registration of charge 068231380006, created on 2025-04-04 |
| 08/04/258 April 2025 | Registration of charge 068231380005, created on 2025-04-04 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 26/01/2426 January 2024 | Satisfaction of charge 068231380002 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Registration of charge 068231380004, created on 2022-09-28 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/03/2023 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 19/02/2019 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068231380003 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068231380003 |
| 27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM UNIT 9 WEST SLEEKBURN INDUSTRIAL ESTATE BEDLINGTON NORTHUMBERLAND NE22 7LQ |
| 13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068231380002 |
| 27/03/1727 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 23/03/1623 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 14/05/1514 May 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/05/142 May 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CHARLTON |
| 02/05/142 May 2014 | SECRETARY APPOINTED MRS MICHELLE CHARLTON |
| 07/03/147 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 07/03/147 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLTON / 01/01/2014 |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLTON / 01/01/2014 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 15/08/1215 August 2012 | 28/02/12 TOTAL EXEMPTION FULL |
| 20/03/1220 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/09/1123 September 2011 | 09/06/11 STATEMENT OF CAPITAL GBP 100 |
| 09/08/119 August 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 25/05/1125 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLTON / 25/05/2011 |
| 13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 3 INSTITUTE ROAD ASHINGTON NORTHUMBERLAND NE63 8HP |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 25/09/1025 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/06/103 June 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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