H & F HOUSING DEVELOPMENTS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Matthew Michael Hooper as a director on 2024-06-20

View Document

27/06/2427 June 2024 Appointment of Mrs Nicola Jane Ellis as a director on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

03/10/233 October 2023 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2023-09-20

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/237 February 2023 Appointment of Mr Richard than Shwe as a director on 2023-01-11

View Document

07/02/237 February 2023 Termination of appointment of Jacob Daniel Rochford as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of David Mcnulty as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Matthew Michael Hooper as a director on 2023-01-12

View Document

21/10/2221 October 2022 Termination of appointment of Mark Andrew Meehan as a director on 2022-09-19

View Document

21/10/2221 October 2022 Termination of appointment of Firas Al-Sheikh as a secretary on 2020-11-08

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Registered office address changed from Hammersmith Town Hall Extension 3rd Floor, Housing & Regeneration Department King St London W6 9JU to Regeneration & Development, Economy Department Hammersmith Town Hall King Street London W6 9JU on 2022-03-04

View Document

28/02/2228 February 2022 Termination of appointment of David Pearlman as a director on 2022-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 DISS40 (DISS40(SOAD))

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR FIRAS AL-SHEIKH

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

22/02/2122 February 2021 CESSATION OF MARK ANDREW MEEHAN AS A PSC

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

05/11/205 November 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/205 November 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/10/2029 October 2020 ADOPT ARTICLES 13/10/2020

View Document

29/10/2029 October 2020 ARTICLES OF ASSOCIATION

View Document

24/10/2024 October 2020 DIRECTOR APPOINTED MR MARK ANDREW MEEHAN

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED DAVID PEARLMAN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CORBETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW MEEHAN

View Document

11/12/1911 December 2019 CESSATION OF KATHLEEN SARAH CORBETT AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR FIRAS AL-SHEIKH

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR FIRAS AL-SHEIKH

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR JACOB DANIEL ROCHFORD

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD GULLEY

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRRAGE

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR STEPHEN FREDERICK KIRRAGE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY JACOB ROCHFORD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MELBOURNE BARRETT

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR CLIFFORD PAUL BRIAN GULLEY

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR JACOB DANIEL ROCHFORD

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS KATHLEEN SARAH CORBETT

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

12/11/1412 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM HAMMERSMITH & FULHAM TOWN HALL KING STREET HAMMERSMITH LONDON W6 9JU

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR ANDREW JOHNSON

View Document

08/11/128 November 2012 SECRETARY APPOINTED STEPHEN MOORE

View Document

18/10/1218 October 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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