1-2 HEPSCOTT ROAD LIMITED

09416082
1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
18 May 2024 accounts Annual Accounts 13 Buy now
02 Apr 2024 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 14 Buy now
24 Apr 2023 mortgage Registration of a charge 28 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 mortgage Registration of a charge 29 Buy now
02 Feb 2023 mortgage Registration of a charge 28 Buy now
01 Feb 2023 mortgage Registration of a charge 32 Buy now
14 Mar 2022 accounts Annual Accounts 13 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 12 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 11 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 mortgage Registration of a charge 40 Buy now
23 May 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 accounts Annual Accounts 9 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
02 Aug 2017 mortgage Registration of a charge 69 Buy now
02 Aug 2017 mortgage Registration of a charge 79 Buy now
01 Aug 2017 mortgage Registration of a charge 74 Buy now
01 Aug 2017 mortgage Registration of a charge 46 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
05 May 2017 officers Appointment of secretary (Ms Chelsea Reynolds) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
30 Mar 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
13 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Feb 2015 officers Appointment of director (Mr Simon Christoffer Stedman) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
02 Feb 2015 incorporation Incorporation Company 45 Buy now