RICHARD HOCHFELD MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

27/11/2427 November 2024 Change of details for Mr Alan Claude Guindi as a person with significant control on 2019-09-05

View Document

12/03/2412 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Edward Charles Hickford as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Colin Thomas Barber as a secretary on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Colin Thomas Barber as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Dr Edward Charles Hickford as a secretary on 2023-09-04

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/04/2015 April 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1916 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 600

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

01/04/191 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAUDE GUINDI / 16/04/2018

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN THOMAS BARBER / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS BARBER / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN SEAN GUINDI / 16/04/2018

View Document

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051947260001

View Document

29/03/1729 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/08/1516 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 PREVSHO FROM 31/08/2014 TO 30/06/2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051947260001

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/08/117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SEAN GUINDI / 02/08/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GUINDI / 03/10/2007

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information