- Company Overview for H & H MAINTENANCE LIMITED (11654028)
- Filing history for H & H MAINTENANCE LIMITED (11654028)
- People for H & H MAINTENANCE LIMITED (11654028)
- More for H & H MAINTENANCE LIMITED (11654028)
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 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
03 Jul 2024 | AP01 | Appointment of Mr Pedro Angelo Ladeira as a director on 3 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Paul Mark Coomber as a director on 3 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Daniel John Balcombe as a director on 3 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Lee Arun Wilcox as a director on 3 July 2024 | |
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
|
|
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 |