Advanced company searchLink opens in new window

H & F HOUSING DEVELOPMENTS LTD

Company number 07811156

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)
14 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
13 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Jun 2024 AP01 Appointment of Mrs Nicola Jane Ellis as a director on 20 June 2024
27 Jun 2024 TM01 Termination of appointment of Matthew Michael Hooper as a director on 20 June 2024
10 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
03 Oct 2023 AP04 Appointment of Waterstone Company Secretaries Ltd as a secretary on 20 September 2023
31 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Feb 2023 AP01 Appointment of Mr Richard than Shwe as a director on 11 January 2023
07 Feb 2023 TM02 Termination of appointment of Jacob Daniel Rochford as a secretary on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of David Mcnulty as a director on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Matthew Michael Hooper as a director on 12 January 2023
21 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
21 Oct 2022 TM01 Termination of appointment of Mark Andrew Meehan as a director on 19 September 2022
21 Oct 2022 TM02 Termination of appointment of Firas Al-Sheikh as a secretary on 8 November 2020
01 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approved, company dormant companies in relation to this annual accounts 31/03/2021
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Jun 2022 AP01 Appointment of Mr David Mcnulty as a director on 24 June 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AD01 Registered office address changed from Hammersmith Town Hall Extension 3rd Floor, Housing & Regeneration Department King St London W6 9JU to Regeneration & Development, Economy Department Hammersmith Town Hall King Street London W6 9JU on 4 March 2022
28 Feb 2022 TM01 Termination of appointment of David Pearlman as a director on 28 February 2022
02 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
12 Apr 2021 PSC03 Notification of Hammersmith & Fulham Lbc as a person with significant control on 14 October 2016
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020