HRM PUBS LIMITED

Company Documents

DateDescription
18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM WHITE HART ELTHAM HIGH STREET LONDON SE9 1DA

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MISS STACEY MARIE HINCHLEY

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY KAREN HARRISON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR JOSH GARDNER-NUTLEY

View Document

19/03/1519 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT ENGLAND

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 20 HEDGE LANE WITHAM ST HUGHS LINCOLNSHIRE LN6 9QE ENGLAND

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR STACEY HINCHLEY

View Document

06/03/136 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYERS

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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