THE ROBERT HITCHINS GROUP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Jonathan James Stewart Dunley on 2023-01-05

View Document

10/02/2510 February 2025 Director's details changed for Mr Jeremy Charles Hitchins on 2024-10-30

View Document

21/01/2521 January 2025 Change of details for Carl Hermann Konrad Friedlaender as a person with significant control on 2016-04-06

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of David Anthony Furst as a director on 2023-12-14

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/12/2328 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr. Jeremy Charles Hitchins on 2022-04-06

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Stephen Robert Hitchins as a director on 2021-08-13

View Document

30/09/2130 September 2021 Appointment of Tania Mandy Hitchins as a director on 2021-08-16

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/12/2031 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES STEWART DUNLEY / 02/04/2014

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES STEWART DUNLEY / 01/04/2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FURST / 01/10/2014

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES STEWART DUNLEY / 01/10/2014

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED JONATHAN JAMES STEWART DUNLEY

View Document

20/03/1420 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 31/12/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HITCHINS / 31/12/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HITCHINS / 31/12/2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR JONATHAN JAMES STEWART DUNLEY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNLEY

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED ALAN UNDERHILL

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED DAVID ANTHONY FURST

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 22/06/2012

View Document

03/07/123 July 2012 SECRETARY APPOINTED JONATHAN JAMES STEWART DUNLEY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MICHAEL DESMOND JONES

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN UNDERHILL

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MICHAEL DESMOND JONES

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

24/03/0424 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 £ NC 100000/1000000 20/11/97

View Document

14/01/9814 January 1998 NC INC ALREADY ADJUSTED 20/11/97

View Document

12/01/9812 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 S366A DISP HOLDING AGM 10/03/95

View Document

28/03/9528 March 1995 S386 DISP APP AUDS 10/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

20/03/9420 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 NC INC ALREADY ADJUSTED 21/03/91

View Document

24/06/9124 June 1991 £ NC 200/100000 21/03/91

View Document

17/03/9117 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 Certificate of change of name

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/87

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED R.H. SETTLEMENT LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/06/617 June 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/61

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