HRF MANAGEMENT LIMITED

Company Documents

DateDescription
09/03/149 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/03/139 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ADAM PERKINS / 01/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED SAMANTHA CHAPMAN

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: SUITE 10A 11 SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: UNIT 2 CHEDDAR BUSINESS PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 19A STATION ROAD BACKWELL BRISTOL BS48 3NW

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/02/069 February 2006 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