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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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