- Company Overview for HH TENANTS MANAGEMENT LIMITED (12370128)
- Filing history for HH TENANTS MANAGEMENT LIMITED (12370128)
- People for HH TENANTS MANAGEMENT LIMITED (12370128)
- More for HH TENANTS MANAGEMENT LIMITED (12370128)
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) |
---|---|---|---|
18 Feb 2025 | TM01 | Termination of appointment of Paul Hunter as a director on 14 November 2024 | |
18 Feb 2025 | AP01 | Appointment of Mr Yaser Mohammed Shareef as a director on 14 November 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
28 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 May 2024 | PSC02 | Notification of Victoria Six Limited and Victoria Seven Limited as a person with significant control on 23 August 2023 | |
28 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Sufyan Zamil Al Zamil on 7 May 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Anthony Daniel O'mahony as a director on 26 April 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Peter Lawrence Quayle as a director on 26 April 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Jacqueline Karen Fergusson as a director on 26 April 2024 | |
30 Apr 2024 | AP04 | Appointment of Epmg Legal Limited as a secretary on 26 April 2024 | |
30 Apr 2024 | AP01 | Appointment of Mr Sufyan Zamil Al Zamil as a director on 26 April 2024 | |
30 Apr 2024 | AP01 | Appointment of Mr Richard Hudson as a director on 26 April 2024 | |
30 Apr 2024 | AP01 | Appointment of Mr Paul Hunter as a director on 26 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Tenth Floor 240 Blackfriars Road London SE1 8NW England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 30 April 2024 | |
24 Apr 2024 | SH08 | Change of share class name or designation | |
04 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
29 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
28 Dec 2023 | PSC07 | Cessation of David Hermanus Bester as a person with significant control on 23 August 2023 | |
28 Dec 2023 | PSC07 | Cessation of Richard Scott as a person with significant control on 23 August 2023 | |
28 Dec 2023 | PSC07 | Cessation of Claude Peter Herskovits as a person with significant control on 23 August 2023 | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
09 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates |