- Company Overview for HFF MANAGEMENT LTD (03685551)
- Filing history for HFF MANAGEMENT LTD (03685551)
- People for HFF MANAGEMENT LTD (03685551)
- More for HFF MANAGEMENT LTD (03685551)
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) |
---|---|---|---|
22 Nov 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | TM01 | Termination of appointment of John William Arnold as a director on 26 October 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
01 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Sep 2016 | CH04 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Richard Anthony Williams as a director on 14 July 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of John Stuart Elliott as a director on 12 July 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Sonia Williams as a director on 14 February 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of John Howard Gibson as a director on 8 May 2015 | |
21 Dec 2015 | AR01 | Annual return made up to 18 December 2015 no member list | |
06 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Apr 2015 | TM02 | Termination of appointment of Robinsons Secretarial Services Ltd as a secretary on 15 April 2015 | |
15 Apr 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 15 April 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 18 December 2014 no member list | |
07 Jan 2015 | AD02 | Register inspection address has been changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England to The Georgian House Bell Street Reigate Surrey RH2 7AG | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of Alex De Silva as a director | |
15 May 2014 | AP04 | Appointment of Robinsons Secretarial Services Ltd as a secretary | |
15 May 2014 | TM02 | Termination of appointment of Jj Homes (Properties) Limited as a secretary | |
15 May 2014 | AD01 | Registered office address changed from Well Cottage Home Field Farm High Road Upper Gatton Reigate Surrey RH2 0TY on 15 May 2014 | |
09 Jan 2014 | CH01 | Director's details changed for Mr John Stuart Elliott on 9 January 2014 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Alex De Silva on 9 January 2014 |