Advanced company searchLink opens in new window

HFF MANAGEMENT LTD

Company number 03685551

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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