(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on Saturday 15th July 2023
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Iveco House Station Road Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge, 1a Leavesden Road Watford WD24 5FR on Friday 30th June 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Iveco House Station Road Prohal Watford WD17 1ET on Wednesday 15th March 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 27th June 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th June 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th April 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 066591080002 satisfaction in full.
filed on: 11th, August 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066591080002, created on Friday 12th April 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Thursday 17th December 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 29th July 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|
(AP01) New director appointment on Friday 21st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hughes partnership LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 30th April 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
(MISC) NM06
filed on: 12th, June 2013
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, September 2011
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Friday 29th July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Monday 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 29th July 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 12th August 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2008
| incorporation
|
Free Download
(30 pages)
|