- Company Overview for HUFRAN ESTATES LTD (00312766)
- Filing history for HUFRAN ESTATES LTD (00312766)
- People for HUFRAN ESTATES LTD (00312766)
- Charges for HUFRAN ESTATES LTD (00312766)
- More for HUFRAN ESTATES LTD (00312766)
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) |
---|---|---|---|
24 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
11 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mark Anthony Kissack on 13 March 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Feb 2010 | AP01 | Appointment of Lea Misan-Dery as a director | |
12 Jan 2010 | AP01 | Appointment of Mr Patrick Bernard Reddin as a director | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Jun 2009 | 288b | Appointment terminated director and secretary francoise kissack |