HHT DEVELOPMENT LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Appointment of Mr Sam Scott as a director on 2024-09-25

View Document

30/09/2430 September 2024 Termination of appointment of Leigh Wylie as a director on 2024-09-25

View Document

30/09/2430 September 2024 Appointment of Mr Paul Mullane as a director on 2024-09-25

View Document

23/09/2423 September 2024 Termination of appointment of Kevin Edward Williams as a director on 2024-09-21

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

28/02/2428 February 2024 Appointment of Mr Kevin Edward Williams as a director on 2023-09-23

View Document

22/02/2422 February 2024 Termination of appointment of Matthew Francis Harrison as a director on 2023-09-27

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

07/08/217 August 2021 Appointment of Ms Leigh Wylie as a director on 2021-08-05

View Document

07/08/217 August 2021 Termination of appointment of Michael Fry as a director on 2021-08-05

View Document

22/08/2022 August 2020 ARTICLES OF ASSOCIATION

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR MATTHEW FRANCIS HARRISON

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 NOTIFICATION OF PSC STATEMENT ON 29/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/08/197 August 2019 CESSATION OF HALTON HOUSING AS A PSC

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / NEIL MARK MCGRATH / 18/09/2017

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK MCGRATH / 18/09/2017

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRY / 18/09/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / HALTON HOUSING TRUST / 01/04/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM DARESBURY POINT GREENWOOD DRIVE MANOR PARK RUNCORN CHESHIRE WA7 1UG

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN LICENSE

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR KEVIN WILLIAMS

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information