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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted