HUTTON RAUFE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Registered office address changed from Flat 3, Hutton Raufe Fairmount Road Cheltenham GL51 7AQ England to 149 Gloucester Road Cheltenham GL51 8NQ on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Jeni Adams as a director on 2023-04-01

View Document

22/03/2422 March 2024 Appointment of Ashley Jennings as a director on 2023-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Rachel Sinead Hewitt as a director on 2023-03-31

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

12/05/2312 May 2023 Cessation of Matthew James Shaw as a person with significant control on 2021-03-12

View Document

12/05/2312 May 2023 Termination of appointment of Matthew James Shaw as a director on 2021-03-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Appointment of Mrs Chloe Murphy as a director on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Sarah Richards as a director on 2021-10-20

View Document

12/11/2112 November 2021 Cessation of Sarah Richards as a person with significant control on 2021-10-20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED SONIA NORMAN

View Document

23/11/1923 November 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY STEVEN

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES SHAW

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RICHARDS

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM THE BARN, SANDHURST LANE SANDHURST GLOUCESTER GL2 9NR ENGLAND

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY

View Document

25/06/1925 June 2019 CESSATION OF HENRY MICHAEL STEVEN AS A PSC

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR KEVIN ARTHUR O'LEARY

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MISS RACHEL SINEAD HEWITT

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SHAW / 25/02/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS SARAH RICHARDS

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR MATTHEW JAMES SHAW

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAW

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM FLAT 4 HUTTON RAUFE FAIRMOUNT ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR APPOINTED MR HENRY MICHAEL STEVEN

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MULLER

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MATTHEW JAMES SHAW

View Document

02/07/152 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 SECRETARY APPOINTED MR ASHLEY MADDOCKS

View Document

26/04/1426 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY WYATT

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL BURFITT

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM FLAT 5 HUTTON RAUFE FAIRMOUNT ROAD CHELTENHAM GLOS,GL51 7AQ

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR MATTHEW SPENCE MULLER

View Document

07/04/127 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MIRIAM JONES

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD WYATT / 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MS RACHEL KATHERINE BURFITT

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY MIRIAM JONES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; CHANGE OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/08/991 August 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/938 December 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 EXEMPTION FROM APPOINTING AUDITORS 02/05/89

View Document

11/02/9311 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ORDER OF COURT - RESTORATION 10/12/92

View Document

10/12/9110 December 1991 STRUCK OFF AND DISSOLVED

View Document

20/08/9120 August 1991 FIRST GAZETTE

View Document

15/05/9015 May 1990 EXEMPTION FROM APPOINTING AUDITORS 02/05/90

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 34 PARK PLACE CHELTENHAM GL50 2QT

View Document

19/03/9019 March 1990 EXEMPTION FROM APPOINTING AUDITORS 02/03/90

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: PRIORY LODGE LONDON ROAD CHELTENHAM

View Document

29/06/8929 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/06/8929 June 1989 EXEMPTION FROM APPOINTING AUDITORS 020589

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

23/12/8623 December 1986 FIRST GAZETTE

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