HUNTINGDON PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANNY ROSE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROSE

View Document

19/11/1519 November 2015 21/08/15 STATEMENT OF CAPITAL GBP 60

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRSQ REBECCA JO NORMAND / 16/11/2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR BENJAMIN SCOTT RAVEN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ALVARO NARCISO DE SOUSA MONIZ

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR RICHARD PAUL HOWARD

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MRSQ REBECCA JO NORMAND

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN UNITED KINGDOM

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PETER JOHN NORMAND

View Document

08/04/158 April 2015 COMPANY NAME CHANGED HUNTINGTON PLACE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

12/03/1512 March 2015 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