Advanced company searchLink opens in new window

H H ASSOCIATES LIMITED

Company number 02671533

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)
20 Sep 2019 CH01 Director's details changed for Mr Robert John Fergus Macmillan on 13 June 2019
20 Sep 2019 CH01 Director's details changed for Michael Edward Perez on 20 September 2019
18 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 March 2018
05 Sep 2018 AP03 Appointment of Reinhard Schu as a secretary on 29 August 2018
03 Sep 2018 TM02 Termination of appointment of Edward James Parsons as a secretary on 29 August 2018
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Nov 2017 AAMD Amended full accounts made up to 31 March 2017
26 Sep 2017 MR01 Registration of charge 026715330009, created on 8 September 2017
26 Sep 2017 MR01 Registration of charge 026715330010, created on 8 September 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 AA Full accounts made up to 31 March 2017
13 Apr 2017 AP03 Appointment of Edward James Parsons as a secretary on 22 February 2017
13 Apr 2017 TM02 Termination of appointment of Juliette Fox as a secretary on 22 February 2017
22 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
22 Feb 2017 AD02 Register inspection address has been changed to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
23 Dec 2016 AA Full accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
07 Dec 2016 CH01 Director's details changed for Edward James Parsons on 1 November 2016
07 Dec 2016 CH01 Director's details changed for Mr Stephen Christopher Charles Nunn on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from City House Sutton Park Road Sutton Surrey SM1 2AE to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 1 November 2016
04 May 2016 AP01 Appointment of Stephen Christopher Charles Nunn as a director on 1 March 2016
11 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 40,009
03 Dec 2015 MR01 Registration of charge 026715330008, created on 2 December 2015
01 Oct 2015 AA Full accounts made up to 31 March 2015