- Company Overview for H & H PROPERTY HOLDINGS (UK) LTD (06012726)
- Filing history for H & H PROPERTY HOLDINGS (UK) LTD (06012726)
- People for H & H PROPERTY HOLDINGS (UK) LTD (06012726)
- Charges for H & H PROPERTY HOLDINGS (UK) LTD (06012726)
- Insolvency for H & H PROPERTY HOLDINGS (UK) LTD (06012726)
- More for H & H PROPERTY HOLDINGS (UK) LTD (06012726)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
01 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
11 Nov 2019 | AP03 | Appointment of Mr Andrew Neil Hammond as a secretary on 1 November 2019 | |
08 Nov 2019 | PSC01 | Notification of Andrew Neil Hammond as a person with significant control on 1 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London Westminster W1W 7LT England to 3 Chestnut Avenue Esher KT10 8JL on 8 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Paul Leigh Harvey as a person with significant control on 1 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Paul Leigh Harvey as a director on 1 November 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
05 Jan 2019 | PSC01 | Notification of Paul Leigh Harvey as a person with significant control on 31 December 2018 | |
05 Jan 2019 | PSC07 | Cessation of Emanuele Colpo as a person with significant control on 31 December 2018 | |
05 Jan 2019 | TM01 | Termination of appointment of Emanuele Colpo as a director on 31 December 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Emanuele Colpo on 22 November 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 |