- Company Overview for HHP PROPERTIES LIMITED (11041926)
- Filing history for HHP PROPERTIES LIMITED (11041926)
- People for HHP PROPERTIES LIMITED (11041926)
- Charges for HHP PROPERTIES LIMITED (11041926)
- More for HHP PROPERTIES LIMITED (11041926)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
05 Aug 2019 | MR01 | Registration of charge 110419260001, created on 29 July 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
16 Oct 2018 | PSC01 | Notification of Robbie Mccann as a person with significant control on 17 August 2018 | |
16 Oct 2018 | PSC07 | Cessation of Raymond Barry Pembroke as a person with significant control on 17 August 2018 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|