HUFC CIC

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

05/07/245 July 2024 Change of details for Miss Nancie Lee Brookes as a person with significant control on 2024-07-01

View Document

05/07/245 July 2024 Director's details changed for Miss Nancie Lee Brookes on 2024-07-01

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

21/09/2121 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NANCIE LEE BROOKES / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN ERIC DENNIS BROOKES / 10/08/2018

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MISS NANCIE LEE BROOKES / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MISS NANCIE LEE BROOKES / 24/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ERIC DENNIS BROOKES / 10/08/2018

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCIE LEE BROOKES / 24/04/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088278930001

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6NL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MISS NANCIE BROOKES

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ERIC DENNIS BROOKES / 12/04/2016

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS NANCIE LEE BROOKES / 12/04/2016

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MISS NANCIE LEE BROOKES

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ERIC DENNIS BROOKES / 01/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED RIGHT DIRECTION STARS CIC CERTIFICATE ISSUED ON 20/11/15

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/12/1330 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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