- Company Overview for HHC LONDON LIMITED (06270027)
- Filing history for HHC LONDON LIMITED (06270027)
- People for HHC LONDON LIMITED (06270027)
- Charges for HHC LONDON LIMITED (06270027)
- Insolvency for HHC LONDON LIMITED (06270027)
- More for HHC LONDON LIMITED (06270027)
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 Jul 2014 | AD01 | Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA to The Pines Boars Head Crowborough East Sussex TN6 3HD on 18 July 2014 | |
17 Mar 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
07 Feb 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
05 Jul 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
12 Jan 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Nov 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 21 November 2011 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Aug 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
17 Aug 2011 | AR01 | Annual return made up to 5 June 2011 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
15 Jul 2010 | AP01 | Appointment of Mrs Kelly Harris as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Helen Bensoussan as a director | |
14 Jul 2010 | AP01 | Appointment of Mr Neil Harris as a director | |
08 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 363a | Return made up to 05/06/08; full list of members |