- Company Overview for H & F HOUSING DEVELOPMENTS LTD (07811156)
- Filing history for H & F HOUSING DEVELOPMENTS LTD (07811156)
- People for H & F HOUSING DEVELOPMENTS LTD (07811156)
- More for H & F HOUSING DEVELOPMENTS LTD (07811156)
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) |
---|---|---|---|
05 Oct 2017 | TM02 | Termination of appointment of Clifford Paul Brian Gulley as a secretary on 5 October 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Stephen Frederick Kirrage as a director on 26 October 2016 | |
11 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AP01 | Appointment of Mr Stephen Frederick Kirrage as a director on 14 October 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Jacob Daniel Rochford as a secretary on 14 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Melbourne Barrett as a director on 14 October 2015 | |
02 Nov 2015 | AP03 | Appointment of Mr Clifford Paul Brian Gulley as a secretary on 14 October 2015 | |
28 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Jan 2015 | AP03 | Appointment of Mr Jacob Daniel Rochford as a secretary on 22 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Ms Kathleen Sarah Corbett as a director on 22 December 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Stephen Moore as a secretary on 22 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD01 | Registered office address changed from Hammersmith & Fulham Town Hall King Street Hammersmith London W6 9JU to Hammersmith Town Hall Extension 3Rd Floor, Housing & Regeneration Department King St London W6 9JU on 12 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Andrew Johnson as a director on 24 October 2014 | |
21 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
09 Nov 2012 | AP01 | Appointment of Mr Andrew Johnson as a director | |
08 Nov 2012 | AP03 | Appointment of Stephen Moore as a secretary | |
18 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
14 Oct 2011 | NEWINC |
Incorporation
|