Advanced company searchLink opens in new window

HOWARD HUGHES PROPERTIES LIMITED

Company number 04991001

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)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 12
28 Mar 2011 CH03 Secretary's details changed for Mr Mark Thomas Francis Hughes on 31 August 2010
28 Mar 2011 CH03 Secretary's details changed for Mark Thomas Francis Hughes on 30 September 2010
28 Mar 2011 CH01 Director's details changed for Mark Thomas Francis Hughes on 31 August 2010
28 Mar 2011 CH01 Director's details changed for Yseult Hughes on 31 August 2010
28 Mar 2011 AD01 Registered office address changed from C/O Mark Hughes Lawrence House South Gate Street Wincanton Somerset BA8 8EB England on 28 March 2011
28 Mar 2011 AD01 Registered office address changed from Beetham Farm Combe St Nicholas Chard Somerset TA20 3PY on 28 March 2011
27 Mar 2011 TM01 Termination of appointment of Charles Howard as a director
27 Mar 2011 TM01 Termination of appointment of Christopher Wilson as a director
27 Mar 2011 TM01 Termination of appointment of Rosel Boycott as a director
27 Mar 2011 TM02 Termination of appointment of Charles Howard as a secretary
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
31 Mar 2010 AP03 Appointment of Mark Thomas Francis Hughes as a secretary
11 Mar 2010 CH03 Secretary's details changed for Charles Howard on 30 October 2009
11 Mar 2010 CH01 Director's details changed for Mark Thomas Francis Hughes on 10 December 2009
11 Mar 2010 CH01 Director's details changed for Charles Howard on 10 December 2009
11 Mar 2010 CH01 Director's details changed for Yseult Hughes on 10 December 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 363a Return made up to 10/12/08; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Jan 2008 363a Return made up to 10/12/07; full list of members