Advanced company searchLink opens in new window

HUFRAN ESTATES LTD

Company number 00312766

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)
05 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 30 September 2022
31 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 30 September 2021
25 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
28 Feb 2022 PSC04 Change of details for Mr Mark Anthony Kissack as a person with significant control on 6 April 2016
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Sep 2020 TM01 Termination of appointment of Harry David Borovick as a director on 14 July 2020
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 30 September 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 30 September 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Mar 2017 CH01 Director's details changed for Mr Mark Anthony Kissack on 31 March 2016
14 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 700
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AP01 Appointment of Mr Harry David Borovick as a director on 14 August 2015
08 Sep 2015 TM01 Termination of appointment of Patrick Bernard Reddin as a director on 13 April 2015
25 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 700
25 Mar 2015 CH01 Director's details changed for Mr Mark Anthony Kissack on 25 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014