HHSS PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
28/03/2428 March 2024 Change of details for Ms. Richelle Charlene Mclaren as a person with significant control on 2024-03-27

View Document

28/03/2428 March 2024 Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

11/03/2411 March 2024 Cessation of Res Multas Holdings Ltd as a person with significant control on 2023-10-23

View Document

11/03/2411 March 2024 Notification of Richelle Charlene Mclaren as a person with significant control on 2023-10-23

View Document

11/03/2411 March 2024 Appointment of Ms Richelle Charlene Mclaren as a director on 2023-10-23

View Document

11/03/2411 March 2024 Termination of appointment of Res Multas Holdings Limited as a director on 2023-10-23

View Document

11/03/2411 March 2024 Termination of appointment of Peter James Steer as a director on 2023-10-23

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

08/02/248 February 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Nick Sellman as a secretary on 2023-10-01

View Document

17/10/2317 October 2023 Appointment of Res Multas Holdings Limited as a director on 2023-10-01

View Document

17/10/2317 October 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-10-01

View Document

17/10/2317 October 2023 Appointment of Mr Peter James Steer as a director on 2023-10-01

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

15/07/1915 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 FIRST GAZETTE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 27 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SELLMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

12/10/1512 October 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD B73 5RB UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information