HARE AND HOUNDS PUBLIC HOUSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/03/1412 March 2014 SAIL ADDRESS CHANGED FROM:
C/O CHALLIS & CO
BREWERY HOUSE HIGH STREET
WESTERHAM
KENT
TN16 1RG
ENGLAND

View Document

12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
C/O CHALLIS & CO
BREWERY HOUSE HIGH STREET
WESTERHAM
KENT
TN16 1RG
ENGLAND

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

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

View Accounts

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM:
LITTLE RUSHFORD CROWHURST ROAD
LINGFIELD
SURREY
RH7 6DA
ENGLAND

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
61 HIGH STREET
GREEN STREET GREEN
ORPINGTON
KENT
BR6 6BQ
UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/04/1115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM
LITTLE RUSHFORD CROWHURST ROAD
LINGFIELD
SURREY
RH7 6DA

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED BARACHOIS LIMITED
CERTIFICATE ISSUED ON 14/03/11

View Document

08/04/108 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PAYET / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY CAROLINE PAYET / 01/10/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY CAROLINE PAYET / 06/05/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PAYET / 06/05/2009

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED TRACY CAROLINE PAYET

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
288 KINGSTON RD
NEW MALDEN
KT3 3RX
UNITED KINGDOM

View Document

26/02/0926 February 2009 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