- Company Overview for HOWARD HUGHES PROPERTIES LIMITED (04991001)
- Filing history for HOWARD HUGHES PROPERTIES LIMITED (04991001)
- People for HOWARD HUGHES PROPERTIES LIMITED (04991001)
- Charges for HOWARD HUGHES PROPERTIES LIMITED (04991001)
- More for HOWARD HUGHES PROPERTIES LIMITED (04991001)
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
|
|
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 |