Advanced company searchLink opens in new window

HH PROPERTIES (MIDLANDS) LIMITED

Company number 12451338

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 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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-10
  • GBP 1.98