- Company Overview for HUGHTIN PROPERTIES LIMITED (11298435)
- Filing history for HUGHTIN PROPERTIES LIMITED (11298435)
- People for HUGHTIN PROPERTIES LIMITED (11298435)
- More for HUGHTIN PROPERTIES LIMITED (11298435)
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) |
---|---|---|---|
01 Jul 2024 | CH01 | Director's details changed for Mr Nicholas John Stuttard on 24 June 2024 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Steven Michael Howat on 24 June 2024 | |
01 Jul 2024 | PSC05 | Change of details for Roswell Industrial Limited as a person with significant control on 24 June 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 55 Broadway London SW1H 0BB England to 40 Great Smith Street London SW1P 3BU on 1 July 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
06 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Dec 2023 | PSC05 | Change of details for Roswell Industrial Limited as a person with significant control on 9 December 2023 | |
09 Dec 2023 | CH01 | Director's details changed for Mr Nicholas John Stuttard on 9 December 2023 | |
09 Dec 2023 | CH01 | Director's details changed for Mr Steven Michael Howat on 9 December 2023 | |
09 Dec 2023 | AD01 | Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 9 December 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ England to 55 Broadway London SW1H 0BD on 27 March 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
30 May 2022 | CH01 | Director's details changed for Mr Steven Michael Howat on 22 April 2021 | |
30 May 2022 | PSC05 | Change of details for Roswell Industrial Limited as a person with significant control on 22 April 2021 | |
30 May 2022 | CH01 | Director's details changed for Mr Nicholas John Stuttard on 22 April 2021 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | PSC02 | Notification of Roswell Industrial Limited as a person with significant control on 22 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Miles Thomas Tinklin as a person with significant control on 22 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Michael Bedford Hughes as a person with significant control on 22 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Miles Thomas Tinklin as a director on 22 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Michael Bedford Hughes as a director on 22 April 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Michael Bedford Hughes as a secretary on 22 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Nicholas John Stuttard as a director on 22 April 2021 |