HFHC MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Accounts for a small company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
| 20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 10/01/2410 January 2024 | Appointment of Mrs Karen Denise Janes as a director on 2024-01-01 |
| 03/01/243 January 2024 | Termination of appointment of Orlando James Baker as a director on 2023-12-31 |
| 14/12/2314 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 11/11/2211 November 2022 | Change of details for Home from Home Care Limited as a person with significant control on 2022-11-07 |
| 07/11/227 November 2022 | Notification of Home from Home Care Limited as a person with significant control on 2022-10-31 |
| 31/10/2231 October 2022 | Termination of appointment of Ann Margaret Maud De Savary as a director on 2022-10-31 |
| 31/10/2231 October 2022 | Cessation of H Care Limited as a person with significant control on 2022-10-31 |
| 31/10/2231 October 2022 | Appointment of Mr Orlando James Baker as a director on 2022-10-31 |
| 31/10/2231 October 2022 | Appointment of Mrs Melanie Anne Quantock Shuldham as a director on 2022-10-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/07/217 July 2021 | Termination of appointment of Barbara Marchant as a secretary on 2021-06-30 |
| 25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
| 24/07/2024 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 15/10/1915 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY ANN DE SAVARY |
| 09/04/199 April 2019 | SECRETARY APPOINTED MRS BARBARA MARCHANT |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
| 23/10/1823 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 19/04/1819 April 2018 | AMENDMENT AGREEMENT 29/03/2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
| 13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | ALTER ARTICLES 11/09/2013 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 08/11/2016 |
| 14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DE SAVARY / 08/11/2016 |
| 28/10/1628 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 14/04/1614 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/03/1511 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DE SAVARY / 10/03/2014 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/06/1417 June 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 18/09/1318 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057389880002 |
| 18/09/1318 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 06/12/116 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 31/03/1131 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/03/1030 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 09/03/2010 |
| 29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 09/03/2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 29/03/2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DE SAVARY / 29/03/2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DE SAVARY / 09/03/2010 |
| 29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARGARET MAUD DE SAVARY / 29/03/2010 |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/09/0725 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 20/04/0720 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
| 27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
| 27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 27/03/0627 March 2006 | DIRECTOR RESIGNED |
| 27/03/0627 March 2006 | SECRETARY RESIGNED |
| 27/03/0627 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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