HSR MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HORNER / 26/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

25/01/0525 January 2005 � NC 200/2000 16/12/0

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 1 MARYLEBONE HIGH STREET LONDON W1U 4NQ

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED HORNER SEARCH & RECRUITMENT LIMI TED CERTIFICATE ISSUED ON 18/01/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 STUDIO 3 12 BOURCHIER STREET LONDON W1V 5HN

View Document

06/09/016 September 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED HORNER STEVENS RECRUITMENT INTER NATIONAL LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 COMPANY NAME CHANGED HORNER SAGENKAHN RICHARDSON LIMI TED CERTIFICATE ISSUED ON 30/04/93

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/04/9225 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/92

View Document

25/04/9225 April 1992 � NC 100/200 21/02/92

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91 FROM: G OFFICE CHANGED 28/06/91 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

28/06/9128 June 1991 SECRETARY RESIGNED

View Document

28/06/9128 June 1991 NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED CURSITOR (THIRTY-FOUR) LIMITED CERTIFICATE ISSUED ON 01/08/89

View Document

26/06/8926 June 1989 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