HCF PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP United Kingdom to Ground Floor 8 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2024-08-19

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Director's details changed for Mr Kevin Terence Michael Honour on 2017-09-14

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTS WD6 3FG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / HCFPH LIMITED / 18/06/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / HCFPH LIMITED / 06/04/2016

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARC SIMMONDS / 22/05/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCFPH LIMITED

View Document

23/04/1823 April 2018 CESSATION OF KEVIN MARC SIMMONDS AS A PSC

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARC SIMMONDS / 13/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED KEVIN TERENCE MICHAEL HONOUR

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARC SIMMONDS / 20/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIBSON / 20/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS

View Document

15/09/0915 September 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/08/096 August 2009 DIV

View Document

06/08/096 August 2009 DIVIDED 30/07/2009

View Document

06/05/096 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 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