Advanced company searchLink opens in new window

HHC LONDON LIMITED

Company number 06270027

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
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