Advanced company searchLink opens in new window

HUNGRYHOUSE HOLDINGS LIMITED

Company number 06557145

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)
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
18 Jan 2022 AA Accounts for a small company made up to 31 December 2020
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of James Alan Sporle as a director on 28 February 2021
03 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Sep 2020 TM01 Termination of appointment of Graham John Corfield as a director on 18 September 2020
01 Jul 2020 TM01 Termination of appointment of Paul Scott Harrison as a director on 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
17 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
17 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Jun 2019 AD02 Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH England to Fleet Place House 2 Fleet Place London EC4M 7RF
04 Jun 2019 CH01 Director's details changed for Mr Paul Scott Harrison on 31 May 2019
03 Jun 2019 CH01 Director's details changed for Mr Graham John Corfield on 31 May 2019
03 Jun 2019 CH01 Director's details changed for Mr James Alan Sporle on 31 May 2019