- 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) |
---|---|---|---|
11 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
01 May 2017 | AP01 | Appointment of Mr Andrew Neil Hammond as a director on 1 May 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from PO Box SK15 3DB 116 Wakefield Road, 116 Wakefield Road, Stalybridge Cheshire SK15 3DB United Kingdom to 85 Great Portland Street First Floor London Westminster W1W 7LT on 11 January 2017 | |
17 Nov 2016 | AD01 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG to PO Box SK15 3DB 116 Wakefield Road, 116 Wakefield Road, Stalybridge Cheshire SK15 3DB on 17 November 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Oct 2015 | AP01 | Appointment of Mr Emanuele Colpo as a director on 5 October 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Nov 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
23 Sep 2013 | RM01 | Appointment of receiver or manager | |
17 May 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
26 Apr 2012 | TM01 | Termination of appointment of Andrew Hammond as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Paul Leigh Harvey as a director |