HOWARD HUGHES PROPERTIES LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O MARK HUGHES LAWRENCE HOUSE SOUTH GATE STREET WINCANTON SOMERSET BA8 8EB ENGLAND

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK THOMAS FRANCIS HUGHES / 31/08/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS FRANCIS HUGHES / 31/08/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / YSEULT HUGHES / 31/08/2010

View Document

28/03/1128 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM BEETHAM FARM COMBE ST NICHOLAS CHARD SOMERSET TA20 3PY

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK THOMAS FRANCIS HUGHES / 30/09/2010

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEL BOYCOTT

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARD

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES HOWARD

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MARK THOMAS FRANCIS HUGHES

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HOWARD / 30/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD / 10/12/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YSEULT HUGHES / 10/12/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS FRANCIS HUGHES / 10/12/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 Incorporation

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