HUNGERFORD MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Officers. Termination date: 2023-04-15. Officer name: Richard Janion Nevill. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-08-18 View Report
Accounts. Accounts type total exemption full. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Accounts type total exemption full. 2021-12-19 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type total exemption small. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Capital. Capital allotment shares. 2011-10-13 View Report
Officers. Officer name: Mr Nigel Charles Radbourne. 2011-10-13 View Report
Officers. Officer name: Mr Nigel Radbourne. 2011-10-03 View Report
Officers. Officer name: Emma Swan. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Officer name: Peter Schwerdt. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Capital. Capital allotment shares. 2010-03-31 View Report
Capital. Capital allotment shares. 2010-03-24 View Report
Accounts. Accounts type dormant. 2009-12-08 View Report
Capital. Description: Capitals not rolled up. 2009-08-20 View Report
Annual return. Legacy. 2009-08-20 View Report
Officers. Description: Director appointed peter christopher george schwerdt. 2008-12-08 View Report
Accounts. Legacy. 2008-12-05 View Report
Officers. Description: Director appointed richard james grievson. 2008-08-19 View Report
Officers. Description: Director appointed richard janion nevill. 2008-08-19 View Report
Officers. Description: Director appointed charles peter barrow. 2008-08-19 View Report
Officers. Description: Secretary appointed emma penelope swan. 2008-08-19 View Report
Address. Description: Registered office changed on 19/08/2008 from marquess court 69 southampton row london WC1B 4ET england. 2008-08-19 View Report
Officers. Description: Director appointed patrick harry waters. 2008-08-19 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2008-08-19 View Report
Officers. Description: Appointment terminated director london law services LIMITED. 2008-08-19 View Report
Incorporation. Incorporation company. 2008-08-18 View Report