J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED
Company number 01280424
- Company Overview for J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED (01280424)
- Filing history for J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED (01280424)
- People for J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED (01280424)
- Charges for J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED (01280424)
- More for J. HUGHES AND PARTNERS (ESTATE AGENTS) LIMITED (01280424)
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
|
|
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
|
|
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 |