Advanced company searchLink opens in new window

HRH PROPERTY SERVICES LIMITED

Company number 05283150

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
03 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
08 Sep 2014 TM01 Termination of appointment of Geraldine Winifred Jones as a director on 30 June 2014
16 May 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
04 Dec 2011 AD01 Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 4 December 2011
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Mr Hugh Shearer on 10 November 2010
23 Nov 2010 CH01 Director's details changed for Geraldine Winifred Jones on 10 November 2010
09 Sep 2010 AD01 Registered office address changed from El Paso Fir Way Grayshott Hindhead Surrey GU26 6JQ on 9 September 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
17 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008