Advanced company searchLink opens in new window

H & H MAINTENANCE LIMITED

Company number 11654028

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)
28 Mar 2024 AD01 Registered office address changed from Unit 2 Guards Avenue Caterham Surrey CR3 5XL England to 134 London Road Southborough Tunbridge Wells Kent TN4 0PL on 28 March 2024
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
28 Nov 2023 PSC01 Notification of Darren Andrew Coomber as a person with significant control on 9 November 2023
28 Nov 2023 PSC04 Change of details for Mr Stuart Charles Rayner as a person with significant control on 9 November 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 110
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Apr 2023 AP01 Appointment of Mr Darren Andrew Coomber as a director on 25 April 2023
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Oct 2022 CH01 Director's details changed for Mr Stuart Charles Rayner on 14 October 2022
20 Oct 2022 PSC04 Change of details for Mr Stuart Charles Rayner as a person with significant control on 14 October 2022
20 Oct 2022 AD01 Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 20 October 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Apr 2022 AD01 Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham ME5 8UD England to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 4 April 2022
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
11 Feb 2021 AD01 Registered office address changed from Blue Sky Accountants Limited Blue Sky Accountants Ltd Suite 2038, 6-8 Revenge Rd Chatham Kent ME5 8UD England to Suite 26 6 - 8 Revenge Road Chatham ME5 8UD on 11 February 2021
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
02 Jun 2020 AP03 Appointment of Mrs Jenny Rayner as a secretary on 1 June 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
07 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off