Advanced company searchLink opens in new window

HUNGERFORD HOUSE LIMITED

Company number 10917391

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
15 May 2019 AA Micro company accounts made up to 30 June 2018
29 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
10 Jul 2018 AA01 Previous accounting period extended from 24 June 2018 to 30 June 2018
12 Jun 2018 AD01 Registered office address changed from Circa 62 Frith Street Soho London W1D 3JN United Kingdom to The Hungerford House Victoria Embankment London WC2N 6PA on 12 June 2018
03 May 2018 CERTNM Company name changed opal bar LIMITED\certificate issued on 03/05/18
19 Mar 2018 MR04 Satisfaction of charge 109173910001 in full
16 Mar 2018 PSC02 Notification of Baby Bull Limited as a person with significant control on 13 March 2018
16 Mar 2018 TM01 Termination of appointment of Toby Coultas Smith as a director on 13 March 2018
16 Mar 2018 AP01 Appointment of Mr Alan James Patrick Winter as a director on 13 March 2018
16 Mar 2018 PSC07 Cessation of Novus Leisure Group Limited as a person with significant control on 13 March 2018
16 Mar 2018 AD01 Registered office address changed from Third Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL United Kingdom to Circa 62 Frith Street Soho London W1D 3JN on 16 March 2018
27 Sep 2017 MR01 Registration of charge 109173910001, created on 25 September 2017
15 Aug 2017 AA01 Current accounting period shortened from 31 August 2018 to 24 June 2018
15 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-15
  • GBP 1