- Company Overview for HHM DEVELOPMENTS LIMITED (06931674)
- Filing history for HHM DEVELOPMENTS LIMITED (06931674)
- People for HHM DEVELOPMENTS LIMITED (06931674)
- Charges for HHM DEVELOPMENTS LIMITED (06931674)
- Insolvency for HHM DEVELOPMENTS LIMITED (06931674)
- More for HHM DEVELOPMENTS LIMITED (06931674)
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) |
---|---|---|---|
16 Oct 2015 | MR04 | Satisfaction of charge 069316740006 in full | |
16 Oct 2015 | MR04 | Satisfaction of charge 069316740007 in full | |
16 Oct 2015 | MR04 | Satisfaction of charge 069316740005 in full | |
16 Oct 2015 | MR04 | Satisfaction of charge 069316740008 in full | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
26 Mar 2015 | MR01 | Registration of charge 069316740008, created on 24 March 2015 | |
02 Feb 2015 | AP01 | Appointment of Angela Jane Morrall as a director on 27 January 2015 | |
21 Jan 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 January 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
31 Oct 2014 | MR01 | Registration of charge 069316740007, created on 29 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr Robin Hibberd on 1 April 2014 | |
13 May 2014 | MR01 | Registration of charge 069316740006 | |
07 May 2014 | MR01 | Registration of charge 069316740005 | |
12 Apr 2014 | MR01 | Registration of charge 069316740004 | |
08 Apr 2014 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 April 2014 | |
19 Mar 2014 | MR01 | Registration of charge 069316740003 | |
14 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
21 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |