Advanced company searchLink opens in new window

HSH PROPERTY MANAGEMENT LTD

Company number 07155125

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)
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
  • GBP 1
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
  • GBP 1
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