Advanced company searchLink opens in new window

HHH TRUSTEES LIMITED

Company number 10141879

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)
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