- Company Overview for HH CONTRACTS LTD (08133631)
- Filing history for HH CONTRACTS LTD (08133631)
- People for HH CONTRACTS LTD (08133631)
- More for HH CONTRACTS LTD (08133631)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
18 Jul 2024 | AP01 | Appointment of Mr Richard Hugh Michael Desmond Morgan as a director on 26 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Andrew David Merricks as a director on 26 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Soraya Isles as a director on 7 March 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Steven Russell Morgan as a person with significant control on 24 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Ms Kellie Elizabeth Regan as a director on 9 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Andrew David Merricks as a director on 29 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
26 Jun 2023 | TM01 | Termination of appointment of Steven Russell Morgan as a director on 23 June 2023 | |
11 Apr 2023 | AP01 | Appointment of Ms Soraya Isles as a director on 5 April 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr Steven Russell Morgan as a person with significant control on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Steven Russell Morgan on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to 22 Katana House Fort Fareham Industrial Estate Newgate Lane Fareham Hampshire PO14 1AH on 30 March 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 Feb 2022 | CH01 | Director's details changed for Mr Steven Russell Morgan on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Steven Russell Morgan as a person with significant control on 23 February 2022 | |
08 Jul 2021 | AD01 | Registered office address changed from Shogun Business Centres Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 8 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |