H&F REALISATIONS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/08/2314 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/234 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Change of name notice

View Document

22/02/2322 February 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Resturing Llp 1 Dian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-22

View Document

12/12/2212 December 2022 Registered office address changed from 4th Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-12

View Document

22/12/2122 December 2021 Registration of charge 093065560003, created on 2021-12-13

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MS SARAH ROTHERAM

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA MOORE

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA MOORE / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA MOORE / 15/01/2020

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGIA FENDLEY

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 SECOND FILED SH01 - 08/08/19 STATEMENT OF CAPITAL GBP 384.981

View Document

15/11/1915 November 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 15/11/19. SHARES ALLOTTED ON 08/08/19. BARCODE A8HTC3M9

View Document

15/10/1915 October 2019 09/09/19 STATEMENT OF CAPITAL GBP 384.981

View Document

08/10/198 October 2019 09/09/19 STATEMENT OF CAPITAL GBP 372.522

View Document

26/09/1926 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 372.522

View Document

13/08/1913 August 2019 26/02/19 STATEMENT OF CAPITAL GBP 335.851

View Document

02/04/192 April 2019 SUB-DIVISION 28/02/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 ADOPT ARTICLES 26/02/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 8-10 POLLEN STREET LONDON W1S 1NG ENGLAND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 19/11/18 STATEMENT OF CAPITAL GBP 326.35

View Document

14/01/1914 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 329.05

View Document

14/01/1914 January 2019 26/10/18 STATEMENT OF CAPITAL GBP 325

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 63 SOUTH MOLTON STREET LONDON W1K 5SU ENGLAND

View Document

16/10/1816 October 2018 06/06/18 STATEMENT OF CAPITAL GBP 316

View Document

16/10/1816 October 2018 10/09/18 STATEMENT OF CAPITAL GBP 324.19

View Document

16/10/1816 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 323.65

View Document

16/10/1816 October 2018 31/07/18 STATEMENT OF CAPITAL GBP 320.38

View Document

16/10/1816 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 318.49

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS MELISSA MOORE

View Document

05/09/185 September 2018 13/06/18 STATEMENT OF CAPITAL GBP 314.65

View Document

05/09/185 September 2018 29/05/18 STATEMENT OF CAPITAL GBP 313.55

View Document

05/09/185 September 2018 25/05/18 STATEMENT OF CAPITAL GBP 312.2

View Document

05/09/185 September 2018 10/05/18 STATEMENT OF CAPITAL GBP 308.7

View Document

05/09/185 September 2018 27/04/18 STATEMENT OF CAPITAL GBP 302.69

View Document

05/09/185 September 2018 05/04/18 STATEMENT OF CAPITAL GBP 300

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY KATIE CAVANAGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 04/04/17 STATEMENT OF CAPITAL GBP 255.42

View Document

21/02/1821 February 2018 08/05/17 STATEMENT OF CAPITAL GBP 263.29

View Document

21/02/1821 February 2018 24/04/17 STATEMENT OF CAPITAL GBP 261.67

View Document

21/02/1821 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 294.33

View Document

21/02/1821 February 2018 05/12/17 STATEMENT OF CAPITAL GBP 294.33

View Document

21/02/1821 February 2018 21/11/17 STATEMENT OF CAPITAL GBP 288.03

View Document

21/02/1821 February 2018 10/11/17 STATEMENT OF CAPITAL GBP 284.83

View Document

21/02/1821 February 2018 05/10/17 STATEMENT OF CAPITAL GBP 281.78

View Document

21/02/1821 February 2018 19/09/17 STATEMENT OF CAPITAL GBP 281.78

View Document

21/02/1821 February 2018 16/08/17 STATEMENT OF CAPITAL GBP 274.96

View Document

21/02/1821 February 2018 27/07/17 STATEMENT OF CAPITAL GBP 273.61

View Document

21/02/1821 February 2018 06/07/17 STATEMENT OF CAPITAL GBP 270.34

View Document

21/02/1821 February 2018 07/06/17 STATEMENT OF CAPITAL GBP 267.89

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 8-10 POLLEN STREET LONDON W1S 1NG

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 8-10 POLLEN STREET LONDON W1S 1NG ENGLAND

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O AMS ACCOUNTANTS CORPORATE LTD QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS KATIE CAVANAGH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 248.91

View Document

14/03/1714 March 2017 ADOPT ARTICLES 15/02/2017

View Document

08/03/178 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 240.76

View Document

08/03/178 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 240.76

View Document

21/02/1721 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 228.48

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093065560002

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093065560001

View Document

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093065560001

View Document

25/03/1525 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1511 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 1

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS EMMA HILL CBE

View Document

11/11/1411 November 2014 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