Advanced company searchLink opens in new window

HH PROPERTY 4 LTD

Company number 08016267

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)
10 Dec 2015 AP01 Appointment of Mrs Dianne Elizabeth Evans as a director on 10 December 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2015 MR01 Registration of charge 080162670005, created on 24 September 2015
26 Aug 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
04 Oct 2014 MR01 Registration of charge 080162670004, created on 30 September 2014
29 Aug 2014 TM01 Termination of appointment of Matthew Richard Roberts as a director on 29 August 2014
18 Jul 2014 CH01 Director's details changed for Mrs Charlotte Thornlky Acourt Dutton on 31 October 2013
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
19 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
23 Sep 2013 CH01 Director's details changed for Mrs Charlotte Thornlky Acourt Dutton on 8 May 2013
23 Sep 2013 CH01 Director's details changed for Mr Matthew Richard Roberts on 8 May 2013
18 Sep 2013 AD01 Registered office address changed from East House Laugharne Carmarthen SA33 4RS United Kingdom on 18 September 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 MR01 Registration of charge 080162670003
29 May 2013 MR01 Registration of charge 080162670001
25 May 2013 MR01 Registration of charge 080162670002
08 Apr 2013 AP01 Appointment of Charlotte Thornley A'court Dutton as a director
02 Apr 2012 NEWINC Incorporation