Huntsworth Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HOLMES & MARCHANT COUNSELLOR LIMITED
HOLMES & MARCHANT HEALTHCARE COMMUNICATIONS LIMITED
HOLMES & MARCHANT GROUP LIMITED
Company type Private Limited Company , Active Company Number 01015851 Record last updated Friday, April 20, 2018 2:40:57 PM UTC Official Address 15 Huntsworth Mews Bryanston And Dorset Square There are 217 companies registered at this street
Postal Code NW16DD Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Jul 1, 2016 Appointment of a man as Director and Finance Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 19, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 17, 2014 Appointment of a person as Director Registry Jun 6, 2014 Section 175 comp act 06 08 Registry May 29, 2014 Registration of a charge / charge code Financials Jul 5, 2013 Annual accounts Registry Jun 10, 2013 Annual return Registry Feb 25, 2013 Change of particulars for director Registry Oct 19, 2012 Particulars of a mortgage or charge Financials Jul 3, 2012 Annual accounts Registry Jun 12, 2012 Annual return Registry Mar 5, 2012 Resignation of one Director Registry Mar 5, 2012 Appointment of a man as Director Registry Jan 31, 2012 Appointment of a man as Director and Chartered Accountant Registry Jul 25, 2011 Section 175 comp act 06 08 Financials Jul 15, 2011 Annual accounts Registry Jun 10, 2011 Annual return Registry Apr 12, 2011 Appointment of a man as Director Registry Apr 12, 2011 Resignation of one Director Registry Mar 31, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Mar 31, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1015... Registry Mar 31, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Mar 31, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1015... Registry Mar 31, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Mar 31, 2011 Resignation of one Director Registry Mar 31, 2011 Appointment of a person as Director Registry Mar 18, 2011 Particulars of a mortgage or charge Registry Jan 27, 2011 Statement of companies objects Registry Jan 27, 2011 Alteration to memorandum and articles Financials Sep 27, 2010 Annual accounts Registry Jun 11, 2010 Annual return Registry Apr 22, 2010 Particulars of a mortgage or charge Registry Apr 7, 2010 Particulars of a mortgage or charge 1015... Registry Jan 12, 2010 Change of particulars for director Registry Nov 7, 2009 Particulars of a mortgage or charge Financials Sep 3, 2009 Annual accounts Registry Jun 10, 2009 Annual return Registry Oct 11, 2008 Particulars of a mortgage or charge Financials Aug 13, 2008 Annual accounts Registry Jun 10, 2008 Annual return Financials Jan 7, 2008 Annual accounts Registry Aug 10, 2007 Particulars of a mortgage or charge Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 2, 2007 Annual return Registry May 15, 2007 Particulars of a mortgage or charge Registry Jan 3, 2007 Particulars of a mortgage or charge 1015... Financials Nov 5, 2006 Annual accounts Registry Oct 20, 2006 Particulars of a mortgage or charge Registry Jun 26, 2006 Annual return Registry Jun 19, 2006 Appointment of a director Registry Jun 19, 2006 Resignation of a director Registry May 17, 2006 Notice of change of directors or secretaries or in their particulars Registry Apr 12, 2006 Appointment of a secretary Registry Apr 12, 2006 Resignation of a secretary Registry Mar 31, 2006 Appointment of a woman as Secretary Financials Jan 3, 2006 Annual accounts Registry Nov 8, 2005 Resignation of a director Registry Oct 21, 2005 Appointment of a director Registry Oct 14, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 26, 2005 Particulars of a mortgage or charge Registry Aug 4, 2005 Particulars of a mortgage or charge 1015... Registry Aug 2, 2005 Annual return Registry Jun 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1015... Registry Mar 23, 2005 Resignation of a secretary Registry Mar 23, 2005 Appointment of a secretary Financials Nov 2, 2004 Annual accounts Registry Oct 19, 2004 Particulars of a mortgage or charge Registry Jul 6, 2004 Annual return Financials Jun 3, 2004 Annual accounts Registry May 21, 2004 Particulars of a mortgage or charge Registry May 18, 2004 Appointment of a director Registry May 18, 2004 Resignation of a director Registry May 18, 2004 Resignation of a director 1015... Registry Jul 21, 2003 Annual return Financials Jul 4, 2003 Annual accounts Registry Nov 6, 2002 Resignation of a director Registry Nov 6, 2002 Appointment of a secretary Registry Nov 6, 2002 Resignation of a director Registry Oct 29, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 18, 2002 Annual return Registry Dec 28, 2001 Appointment of a director Registry Nov 9, 2001 Appointment of a director 1015... Financials Nov 2, 2001 Annual accounts Registry Oct 30, 2001 Resignation of a director Registry Aug 7, 2001 Annual return Registry Mar 30, 2001 Company name change Registry Mar 30, 2001 Change of name certificate Registry Feb 14, 2001 Company name change Registry Feb 14, 2001 Change of name certificate Registry Jan 28, 2001 Appointment of a director Registry Jan 17, 2001 Resignation of a director Registry Jan 17, 2001 Resignation of a director 1015...