- 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) |
---|---|---|---|
23 Apr 2021 | AP01 | Appointment of Steven Michael Howat as a director on 22 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 18 Hartford Close Harborne Birmingham B17 8AU United Kingdom to 20-22 Motney Hill Road Rainham Gillingham Medway ME8 7TZ on 23 April 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
21 May 2018 | PSC07 | Cessation of Michael Bedford Hughes as a person with significant control on 9 April 2018 | |
21 May 2018 | PSC01 | Notification of Michael Bedford Hughes as a person with significant control on 9 April 2018 | |
09 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-09
|