HFHC PARTNERING LIMITED

05821997
55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 8 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 8 Buy now
07 Jul 2021 officers Termination of appointment of secretary (Barbara Marchant) 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 6 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 7 Buy now
09 Apr 2019 officers Appointment of secretary (Mrs Barbara Marchant) 2 Buy now
09 Apr 2019 officers Termination of appointment of secretary (Ann Margaret Maud De Savary) 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2018 accounts Annual Accounts 8 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 resolution Resolution 3 Buy now
13 Oct 2017 accounts Annual Accounts 8 Buy now
06 Jul 2017 resolution Resolution 24 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 officers Change of particulars for director (Ann Margaret Maud De Savary) 2 Buy now
14 Dec 2016 officers Change of particulars for director (Mr Paul Anthony De Savary) 2 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Oct 2015 accounts Annual Accounts 2 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 accounts Annual Accounts 2 Buy now
17 Jun 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 mortgage Registration of a charge 45 Buy now
12 Aug 2013 accounts Annual Accounts 2 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 3 Buy now
15 Jun 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 accounts Annual Accounts 3 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for director (Ann Margaret Maud De Savary) 2 Buy now
10 Jun 2010 officers Change of particulars for secretary (Ann Margaret Maud De Savary) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Paul Anthony De Savary) 2 Buy now
30 Nov 2009 accounts Annual Accounts 3 Buy now
28 May 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 1 Buy now
02 Jun 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
29 Feb 2008 accounts Annual Accounts 1 Buy now
12 Jun 2007 annual-return Return made up to 18/05/07; full list of members 5 Buy now
26 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
19 Jun 2006 officers Secretary resigned 1 Buy now
18 May 2006 incorporation Incorporation Company 31 Buy now