- Company Overview for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- Filing history for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- People for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- Charges for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- Registers for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
- More for HUNGRYHOUSE HOLDINGS LIMITED (06557145)
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 |