- Company Overview for HH PROPERTIES (MIDLANDS) LIMITED (12451338)
- Filing history for HH PROPERTIES (MIDLANDS) LIMITED (12451338)
- People for HH PROPERTIES (MIDLANDS) LIMITED (12451338)
- More for HH PROPERTIES (MIDLANDS) LIMITED (12451338)
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 Apr 2024 | AP01 | Appointment of Mrs Tracey Hargreaves as a director on 1 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mrs Susan Jane Higgitt as a director on 1 April 2024 | |
05 Apr 2024 | PSC04 | Change of details for Mr Peter John Hargreaves as a person with significant control on 5 April 2024 | |
05 Apr 2024 | PSC04 | Change of details for Mr Neil Gary Higgitt as a person with significant control on 5 April 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Neil Gary Higgitt on 5 April 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Peter John Hargreaves on 5 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 5 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
31 Oct 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
10 Mar 2023 | AA | Micro company accounts made up to 31 January 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
28 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Arbor House 16-18 Broadway North Walsall West Midlands WS1 2AN England to 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 5 August 2022 | |
04 May 2022 | AA | Micro company accounts made up to 28 February 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
04 May 2022 | RT01 | Administrative restoration application | |
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|