Advanced company searchLink opens in new window

HUGHES GROUP LIMITED

Company number 04957116

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)
08 Jan 2024 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT England to Unit 7 Wellington Business Park Dukes Ride Crowthorne RG45 6LS on 8 January 2024
06 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
10 Oct 2022 CH01 Director's details changed for Ms Lyn Marie Blyth on 10 October 2022
10 Oct 2022 CH03 Secretary's details changed for Ms Lyn Marie Blyth on 10 October 2022
10 Oct 2022 PSC04 Change of details for Mrs Lyn Marie Blyth as a person with significant control on 10 October 2022
25 Mar 2022 PSC04 Change of details for Mr Jon Hughes as a person with significant control on 2 October 2018
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jun 2021 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP England to 52 Berkeley Square London W1J 5BT on 11 June 2021
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 AP01 Appointment of Mr Simon Rochford as a director on 1 August 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Sep 2017 AP03 Appointment of Ms Lyn Marie Blyth as a secretary on 20 September 2017
20 Sep 2017 TM02 Termination of appointment of Linda May Hughes as a secretary on 20 September 2017
20 Sep 2017 TM01 Termination of appointment of Peter Hughes as a director on 20 September 2017
20 Sep 2017 AD01 Registered office address changed from Orchard Lea Cottage Winkfield Lane Winkfield Windsor Berkshire SL4 4RU to 43 Berkeley Square Mayfair London W1J 5AP on 20 September 2017
04 Aug 2017 AP01 Appointment of Ms Lyn Marie Blyth as a director on 1 August 2017