HESPER LETTINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mrs Susan Chamberlin as a person with significant control on 2024-10-18

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-01-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/06/2426 June 2024 Director's details changed for Mr Edward George Chamberlin on 2022-10-14

View Document

09/04/249 April 2024 Director's details changed for Mr Edward George Chamberlin on 2022-10-14

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-01-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/20

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 34B CRANLEY GARDENS CRANLEY GARDENS LONDON SW7 3DD ENGLAND

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

16/12/1716 December 2017 REGISTERED OFFICE CHANGED ON 16/12/2017 FROM 30A CRANLEY GARDENS LONDON SW7 3DD

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/16

View Document

30/06/1630 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/15

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/14

View Document

06/03/156 March 2015 CURRSHO FROM 30/06/2014 TO 29/01/2014

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

09/09/149 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 94 CHANCERY LANE LONDON WC2A 1DT ENGLAND

View Document

18/02/1418 February 2014 SOLVENCY STATEMENT DATED 30/01/14

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 10226288

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAMBERLIN

View Document

14/02/1414 February 2014 ADOPT ARTICLES 30/01/2014

View Document

14/02/1414 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 20452576.00

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 20452576.00

View Document

12/02/1412 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 20452576.00

View Document

11/02/1411 February 2014 REDUCE ISSUED CAPITAL 30/01/2014

View Document

11/02/1411 February 2014 STATEMENT BY DIRECTORS

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

07/06/137 June 2013 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