HUGHES MANAGEMENT LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

12/07/1912 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/06/184 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/06/177 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BLAKE / 01/03/2015

View Document

16/06/1516 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAKE / 01/03/2015

View Document

10/06/1410 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/05/1325 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MRS SHIRLEY BLAKE

View Document

07/08/117 August 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ALTERMAN

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAKE / 23/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BLAKE / 23/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALTERMAN / 23/05/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY BLAKE

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 175 PRIORY ROAD HORNSBY LONDON N8 8NB

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL HUGHES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART HUGHES

View Document

06/05/086 May 2008 DIRECTOR APPOINTED PHILIP EDWARD BLAKE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED SHIRLEY BLAKE

View Document

06/05/086 May 2008 SECRETARY APPOINTED RICHARD ALTERMAN

View Document

06/05/086 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 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