HHSS PROPERTY INVESTMENTS LTD
Company Documents
Date | Description |
---|---|
28/03/2428 March 2024 | Change of details for Ms. Richelle Charlene Mclaren as a person with significant control on 2024-03-27 |
28/03/2428 March 2024 | Director's details changed for Ms Richelle Charlene Mclaren on 2024-03-27 |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
11/03/2411 March 2024 | Cessation of Res Multas Holdings Ltd as a person with significant control on 2023-10-23 |
11/03/2411 March 2024 | Notification of Richelle Charlene Mclaren as a person with significant control on 2023-10-23 |
11/03/2411 March 2024 | Appointment of Ms Richelle Charlene Mclaren as a director on 2023-10-23 |
11/03/2411 March 2024 | Termination of appointment of Res Multas Holdings Limited as a director on 2023-10-23 |
11/03/2411 March 2024 | Termination of appointment of Peter James Steer as a director on 2023-10-23 |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
08/02/248 February 2024 | Application to strike the company off the register |
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 |
17/10/2317 October 2023 | Termination of appointment of Nick Sellman as a secretary on 2023-10-01 |
17/10/2317 October 2023 | Appointment of Res Multas Holdings Limited as a director on 2023-10-01 |
17/10/2317 October 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-10-01 |
17/10/2317 October 2023 | Appointment of Mr Peter James Steer as a director on 2023-10-01 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
01/09/231 September 2023 | Confirmation statement made on 2023-05-28 with no updates |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/07/1916 July 2019 | DISS40 (DISS40(SOAD)) |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
15/07/1915 July 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | FIRST GAZETTE |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
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 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
16/07/1716 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES SELLMAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
30/08/1630 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/05/1629 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
12/10/1512 October 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD B73 5RB UNITED KINGDOM |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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