- Company Overview for H H ASSOCIATES LIMITED (02671533)
- Filing history for H H ASSOCIATES LIMITED (02671533)
- People for H H ASSOCIATES LIMITED (02671533)
- Charges for H H ASSOCIATES LIMITED (02671533)
- Registers for H H ASSOCIATES LIMITED (02671533)
- More for H H ASSOCIATES LIMITED (02671533)
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) |
---|---|---|---|
25 Aug 2021 | TM01 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 20 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Robert John Fergus Macmillan as a director on 20 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Lee Graham Humphreys as a director on 20 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Kevin Dunckley as a director on 20 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Kevin Dunckley on 1 April 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Michael Edward Perez on 1 April 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Edward James Parsons on 1 April 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Stephen Christopher Charles Nunn on 1 April 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Robert John Fergus Macmillan on 1 April 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Lee Graham Humphreys on 1 April 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Sep 2020 | MR01 | Registration of charge 026715330012, created on 15 September 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Lee Graham Humphreys on 17 December 2019 | |
12 May 2020 | TM02 | Termination of appointment of Reinhard Schu as a secretary on 12 May 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Michael Edward Perez on 1 March 2020 | |
27 Feb 2020 | MR04 | Satisfaction of charge 026715330008 in full | |
27 Feb 2020 | MR04 | Satisfaction of charge 026715330009 in full | |
27 Feb 2020 | MR04 | Satisfaction of charge 6 in full | |
27 Feb 2020 | MR04 | Satisfaction of charge 026715330007 in full | |
27 Feb 2020 | MR04 | Satisfaction of charge 026715330010 in full | |
27 Feb 2020 | MR01 | Registration of charge 026715330011, created on 25 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
13 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
20 Sep 2019 | AD04 | Register(s) moved to registered office address Grove House Guildford Road Fetcham Leatherhead KT22 9DF |