DARREN HUGHES LIMITED

Company Documents

DateDescription
12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM
THE PINES BOARS HEAD
CROWBOROUGH
TN6 3HD

View Document

15/04/1615 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 11/09/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 COMPANY NAME CHANGED UK PROPERTY INVESTMENT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 28/12/12

View Document

28/12/1228 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR DARREN COLIN HUGHES

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BALDERSTONE-HUGHES

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 11/09/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

19/09/1119 September 2011 11/09/11 NO CHANGES

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BALDERSTONE-HUGHES / 05/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED CHARLOTTE BALDERSTONE-HUGHES

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

08/09/088 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/08/0814 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company