HF VENTURES LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELIOR UK LIMITED 2352329 / 30/04/2012

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED NICHOLAS IAN BOSTON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH FOSTER / 19/03/2010

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED ELIOR UK LIMITED 2352329

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PASCAL LEFEBVRE

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED PHILLIP FOSTER

View Document

08/07/098 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY DOUBLEDAY

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 WATCHMAKER COURT 33 SAINT JOHNS LANE LONDON EC1M 4ND

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 AUDITOR'S RESIGNATION

View Document

23/09/0523 September 2005 S366A DISP HOLDING AGM 25/08/05

View Document

15/07/0515 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED ABBOTS 302 LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

14/01/0314 January 2003 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