- Company Overview for HHH TRUSTEES LIMITED (10141879)
- Filing history for HHH TRUSTEES LIMITED (10141879)
- People for HHH TRUSTEES LIMITED (10141879)
- More for HHH TRUSTEES LIMITED (10141879)
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) |
---|---|---|---|
22 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from PO Box Amf Amf Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB England to Amf Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB on 16 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
17 Nov 2022 | PSC01 | Notification of David Barry Arthur Coppin as a person with significant control on 1 October 2022 | |
17 Nov 2022 | PSC07 | Cessation of Douglas Holmes as a person with significant control on 1 October 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr David Barry Arthur Coppin as a director on 1 October 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Douglas Holmes as a director on 30 October 2022 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from Westerfield Business Centre Main Road Westerfield Ipswich Suffolk IP6 9AB England to PO Box Amf Amf Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB on 7 April 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH England to Westerfield Business Centre Main Road Westerfield Ipswich Suffolk IP6 9AB on 8 March 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
03 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Craig Anthony Earl as a director on 31 December 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | PSC01 | Notification of Douglas Holmes as a person with significant control on 1 September 2019 | |
09 Oct 2019 | PSC07 | Cessation of Craig Anthony Earl as a person with significant control on 2 September 2019 | |
09 Oct 2019 | AP01 | Appointment of Mr Douglas Holmes as a director on 1 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | PSC07 | Cessation of Andrew Isles as a person with significant control on 1 July 2018 |