- Company Overview for HHF MANAGEMENT COMPANY LIMITED (05531199)
- Filing history for HHF MANAGEMENT COMPANY LIMITED (05531199)
- People for HHF MANAGEMENT COMPANY LIMITED (05531199)
- More for HHF MANAGEMENT COMPANY LIMITED (05531199)
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) |
---|---|---|---|
14 Oct 2014 | TM01 | Termination of appointment of Malcolm George Grayburn as a director on 27 August 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Michael Bourne Lewis as a director on 27 August 2014 | |
13 Dec 2013 | AP03 | Appointment of Mr John Clarke as a secretary | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | TM02 | Termination of appointment of Michelle Benford as a secretary | |
06 Sep 2013 | AD01 | Registered office address changed from 3 Heath House Farm Bent Lane Church Broughton Derby Derbyshire DE65 5BA on 6 September 2013 | |
06 Sep 2013 | TM02 | Termination of appointment of Michelle Benford as a secretary | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
25 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Malcolm George Grayburn on 9 August 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
03 Sep 2009 | 288a | Director appointed malcolm george grayburn | |
03 Sep 2009 | 288a | Secretary appointed michelle ann benford | |
03 Sep 2009 | 288b | Appointment terminated secretary darren faulkner | |
03 Sep 2009 | 288b | Appointment terminated director james faulkner | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 1 bridge street derby derbyshire DE1 3HZ | |
22 Sep 2008 | 363a | Return made up to 09/08/08; full list of members | |
08 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Sep 2007 | 363a | Return made up to 09/08/07; full list of members |