Advanced company searchLink opens in new window

H & H PROPERTY HOLDINGS (UK) LTD

Company number 06012726

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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