Advanced company searchLink opens in new window

HUNTERS & FRANKAU GROUP LIMITED

Company number 03794838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
30 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
27 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
01 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with updates
05 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
05 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
20 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 Jermyn Street London SW1Y 6LX to 16-20 Hurlingham Business Park Sulivan Road London SW6 3DU on 20 April 2018
05 Jul 2017 AD03 Register(s) moved to registered inspection location 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU
05 Jul 2017 AD02 Register inspection address has been changed to 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
03 Jul 2017 PSC01 Notification of David Gwynder Lewis as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Philip John Hambidge as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Jemma Kate Natasha Freeman as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Brigitta Elizabeth Petra Freeman as a person with significant control on 6 April 2016
13 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
22 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 150,252
26 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,252
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014