SUE HYMAN ASSOCIATES LIMITED

Company Documents

DateDescription
09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSP SECRETARIAL LIMITED / 25/05/2010

View Document

05/07/105 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 70 CHALK FARM ROAD LONDON NW1 8AN

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 S366A DISP HOLDING AGM 01/06/95 S252 DISP LAYING ACC 01/06/95 S386 DISP APP AUDS 01/06/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: 19-21 WOBURN PLACE LONDON WC1H 0LU

View Document

01/07/921 July 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 18 CHARING CROSS ROAD LONDON WC2H OHS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/06/8729 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/07/867 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: G OFFICE CHANGED 28/05/86 44A NEW CAVENDISH STREET LONDON W1M 7LG

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