Advanced company searchLink opens in new window

HH TENANTS MANAGEMENT LIMITED

Company number 12370128

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)
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
  • GBP 25
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 24
09 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates