- Company Overview for HSH PROPERTY MANAGEMENT LTD (07155125)
- Filing history for HSH PROPERTY MANAGEMENT LTD (07155125)
- People for HSH PROPERTY MANAGEMENT LTD (07155125)
- More for HSH PROPERTY MANAGEMENT LTD (07155125)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AD01 | Registered office address changed from 6 Lucy Street Chester Le Street County Durham DH3 3UP on 28 May 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
02 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
27 Apr 2011 | TM01 | Termination of appointment of Nicola Lawrence as a director | |
06 Apr 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 4 High Street Stanley Co. Durham DH9 0DQ England on 19 January 2011 | |
17 Feb 2010 | TM01 | Termination of appointment of Dawn Teichman as a director | |
17 Feb 2010 | AP01 | Appointment of Scott Ernest Leather as a director | |
17 Feb 2010 | AP01 | Appointment of Stephen Mitchell as a director | |
17 Feb 2010 | AP01 | Appointment of Nicola Jayne Lawrence as a director |