HHL HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

09/07/219 July 2021 Appointment of Mr Timothy Julian Lewis as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of David Miles as a director on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Lord Philip Charles Harris of Peckham as a director on 2021-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Full accounts made up to 2020-05-31

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / ARSENAL HOLDINGS PLC / 05/10/2018

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN GAZIDIS

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART WILLIAM WISELY / 01/03/2016

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

23/03/1523 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FRIAR / 23/03/2015

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/03/1216 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISZMAN

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/08/1012 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/108 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED IVAN GAZIDIS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DAVID MILES

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: ARSENAL STADIUM AVENELL ROAD HIGHBURY LONDON N5 1BU

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

03/05/063 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED TRUSHELFCO (NO.3198) LIMITED CERTIFICATE ISSUED ON 24/04/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company