HUNGERFORD HOUSE RESIDENTS ASSOCIATION LIMITED

03814118
5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2024 accounts Annual Accounts 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2023 accounts Annual Accounts 3 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 2 Buy now
23 Jul 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Apr 2016 accounts Annual Accounts 2 Buy now
01 Sep 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
15 Aug 2013 annual-return Annual Return 7 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
06 Nov 2012 officers Termination of appointment of director (Richard Lancaster) 1 Buy now
13 Aug 2012 annual-return Annual Return 8 Buy now
04 Jul 2012 officers Appointment of secretary (Mrs Lesley Alexander) 1 Buy now
04 Jul 2012 officers Termination of appointment of secretary (Gerald Newson) 1 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
07 Mar 2012 officers Termination of appointment of director (Ensieh Ghasemi) 1 Buy now
19 Oct 2011 officers Appointment of director (Dr Genevieve Chan) 2 Buy now
14 Oct 2011 officers Appointment of director (Mrs Ensieh Ghasemi) 2 Buy now
24 Aug 2011 annual-return Annual Return 8 Buy now
23 Aug 2011 officers Change of particulars for director (Gerald Keith Newson) 2 Buy now
14 Apr 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 capital Return of Allotment of shares 3 Buy now
18 Aug 2010 annual-return Annual Return 7 Buy now
18 Aug 2010 officers Change of particulars for director (Richard Thomas Sheppard) 2 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
17 Aug 2009 annual-return Return made up to 21/07/09; full list of members 10 Buy now
17 Aug 2009 officers Director and secretary's change of particulars / gerald newson / 01/01/2009 1 Buy now
17 Aug 2009 officers Director and secretary's change of particulars / gerald newson / 01/01/2009 1 Buy now
28 May 2009 accounts Annual Accounts 8 Buy now
15 Sep 2008 accounts Annual Accounts 8 Buy now
01 Sep 2008 annual-return Return made up to 21/07/08; full list of members 10 Buy now
01 Sep 2008 officers Director and secretary's change of particulars / gerald newson / 31/08/2008 1 Buy now
12 Sep 2007 officers Director's particulars changed 1 Buy now
11 Sep 2007 annual-return Return made up to 21/07/07; full list of members 6 Buy now
07 Jun 2007 accounts Annual Accounts 4 Buy now
07 Aug 2006 annual-return Return made up to 21/07/06; full list of members 6 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: 30 old burlington street london W1S 3NL 1 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 officers New secretary appointed 1 Buy now
02 Feb 2006 officers New director appointed 2 Buy now
02 Feb 2006 officers New director appointed 2 Buy now
02 Feb 2006 officers New director appointed 2 Buy now
02 Aug 2005 annual-return Return made up to 21/07/05; full list of members 12 Buy now
24 Mar 2005 accounts Annual Accounts 4 Buy now
17 Aug 2004 annual-return Return made up to 21/07/04; full list of members 9 Buy now
07 Jul 2004 address Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL 1 Buy now
17 Mar 2004 accounts Annual Accounts 4 Buy now
31 Jul 2003 annual-return Return made up to 21/07/03; full list of members 12 Buy now
19 Mar 2003 accounts Annual Accounts 4 Buy now
06 Aug 2002 annual-return Return made up to 21/07/02; change of members 8 Buy now
19 Apr 2002 accounts Annual Accounts 4 Buy now
29 Jul 2001 annual-return Return made up to 21/07/01; no change of members 6 Buy now
26 Mar 2001 accounts Annual Accounts 4 Buy now
24 Oct 2000 resolution Resolution 11 Buy now
14 Aug 2000 annual-return Return made up to 21/07/00; full list of members 10 Buy now
25 Nov 1999 incorporation Memorandum Articles 16 Buy now
25 Nov 1999 resolution Resolution 1 Buy now
11 Aug 1999 officers Director resigned 1 Buy now
11 Aug 1999 officers Secretary resigned 1 Buy now
11 Aug 1999 officers New secretary appointed 2 Buy now
11 Aug 1999 officers New director appointed 3 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
21 Jul 1999 incorporation Incorporation Company 18 Buy now