Advanced company searchLink opens in new window

J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED

Company number 01280424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2014 AP01 Appointment of Mr Thomas William Smith as a director on 8 December 2014
16 Dec 2014 AD01 Registered office address changed from 1St Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 16 December 2014
12 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 CH03 Secretary's details changed for Mr Joseph Peter William Hughes on 8 August 2012
08 Aug 2012 CH01 Director's details changed for Mr Joseph Peter William Hughes on 8 August 2012
08 Aug 2012 CH01 Director's details changed for Barrie Wyndham Lloyd on 8 August 2012
08 Aug 2012 AD01 Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 8 August 2012
06 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Mr Joseph Peter William Hughes on 27 June 2011
07 Jul 2011 CH01 Director's details changed for Barrie Wyndham Lloyd on 27 June 2011
07 Jul 2011 CH03 Secretary's details changed for Mr Joseph Peter William Hughes on 27 June 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Barrie Wyndham Lloyd on 27 June 2010
31 May 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Aug 2009 363a Return made up to 27/06/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Dec 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Jul 2008 363a Return made up to 27/06/08; full list of members
19 Jul 2007 363a Return made up to 27/06/07; full list of members