HARE & HUMPHREYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a small company made up to 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Vianney Marie Henri Massin as a director on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Appointment of Mr Thomas Francois Ghislain Wallerand as a director on 2024-11-01

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

02/04/242 April 2024 Termination of appointment of Paul Cranston Humphreys as a director on 2024-02-29

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-12-31

View Document

26/01/2426 January 2024 Satisfaction of charge 1 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 023382630002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Change of details for Atelier Premiere Limited as a person with significant control on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of a director

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN BONHOURE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS ALEXANDRA JOSEPHINE JEANNE DES AULNOIS

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BAPTITSTE BONHOURE / 04/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL SOARES DE JESUS / 04/10/2018

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O KEVIN KEARNEY ASSOCIATES SUITE 3 HALAND HOUSE 66 YORK ROAD WEYBRIDGE SURREY KT13 9DY

View Document

14/11/1714 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATELIER PREMIERE LIMITED

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR SAUL SOARES DE JESUS

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR JEAN-BAPTISTE BONHOURE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DOHERTY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER HARE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HARE

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOHERTY / 31/07/2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARE / 31/08/2015

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN FARLEY

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR DEAN FARLEY

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, NO UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LITTLEJOHN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023382630002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 01/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MISS CATHERINE LITTLEJOHN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR DAVID DOHERTY

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRANSTON HUMPHREYS / 16/01/2010

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARE / 16/01/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 16 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

23/02/0023 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/03/957 March 1995 Accounts for a small company made up to 1994-09-30

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/03/9414 March 1994 Accounts for a small company made up to 1993-09-30

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 Accounts for a small company made up to 1992-09-30

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 Auditor's resignation

View Document

20/11/9220 November 1992 AUDITOR'S RESIGNATION

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: 29/31 GRENVILLE STREET LONDON EC1N 8RB

View Document

12/11/9212 November 1992

View Document

21/09/9221 September 1992 S386 DISP APP AUDS 02/09/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/07/9213 July 1992 Full accounts made up to 1991-09-30

View Document

11/03/9211 March 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/09/919 September 1991 Full accounts made up to 1990-09-30

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 Full accounts made up to 1989-09-30

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/10/909 October 1990

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: APEX PLAZA FORBURY ROAD READING BERKSHIRE, RG1 1YE

View Document

07/03/907 March 1990

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990

View Document

01/03/901 March 1990

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/02/909 February 1990

View Document

09/02/909 February 1990

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: ARTHUR YOUNG KINGS COURT KINGS ROAD, READING BERKSHIRE, RG1 4EX

View Document

20/07/8920 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/89

View Document

14/07/8914 July 1989 Certificate of change of name

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED FILESTRONG LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

12/07/8912 July 1989 ALTER MEM AND ARTS 120689

View Document

12/07/8912 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/89

View Document

12/07/8912 July 1989

View Document

12/07/8912 July 1989 NC INC ALREADY ADJUSTED

View Document

24/01/8924 January 1989 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