- 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) |
---|---|---|---|
03 Jun 2019 | AD01 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 3 June 2019 | |
31 May 2019 | PSC05 | Change of details for Just Eat.Co.Uk Ltd as a person with significant control on 31 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Michael Vincent Ingram as a director on 20 May 2019 | |
21 May 2019 | AP01 | Appointment of James Alan Sporle as a director on 20 May 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | AD02 | Register inspection address has been changed from C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG England to Masters House 107 Hammersmith Road London W14 0QH | |
06 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
06 Jul 2018 | AD04 | Register(s) moved to registered office address Masters House 107 Hammersmith Road London W14 0QH | |
06 Jul 2018 | PSC07 | Cessation of Delivery Hero Ag as a person with significant control on 31 January 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from C/O Blue Dot Consulting Limited Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to Masters House 107 Hammersmith Road London W14 0QH on 11 June 2018 | |
02 Jun 2018 | CH01 | Director's details changed for Mr Paul Scott Harrison on 1 June 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Alice Lisa Mrongovius as a director on 26 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Paul Scott Harrison as a director on 31 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Niklas Ostberg as a director on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Graham John Corfield as a director on 31 January 2018 | |
08 Feb 2018 | PSC02 | Notification of Just Eat.Co.Uk Ltd as a person with significant control on 31 January 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/06/2017 | |
22 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 22 June 2016 | |
22 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 1 June 2015 | |
22 Jan 2018 | RP04AR01 | Second filing of the annual return made up to 12 May 2014 | |
21 Nov 2017 | AD03 | Register(s) moved to registered inspection location C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG | |
21 Nov 2017 | AD02 | Register inspection address has been changed to C/O Coffin Mew Llp Cumberland House Cumberland Place Southampton SO15 2BG | |
08 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 065571450002 in full |