Download leads from Nexok and grow your business. Find out more

HH Property Developments Ltd.

Documents

Total Documents106
Total Pages491

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with updates
3 November 2020Satisfaction of charge 1 in full
9 September 2020Total exemption full accounts made up to 30 June 2020
20 January 2020Cessation of Michael William Harkin as a person with significant control on 30 June 2017
20 January 2020Confirmation statement made on 20 January 2020 with updates
19 September 2019Total exemption full accounts made up to 30 June 2019
5 February 2019Confirmation statement made on 20 January 2019 with updates
27 August 2018Total exemption full accounts made up to 30 June 2018
23 January 2018Notification of Lorraine Elena Hayward as a person with significant control on 29 June 2016
23 January 2018Notification of Michael William Harkin as a person with significant control on 29 June 2016
23 January 2018Notification of Graham John Hayward as a person with significant control on 29 June 2016
23 January 2018Confirmation statement made on 20 January 2018 with updates
13 October 2017Total exemption full accounts made up to 30 June 2017
13 October 2017Total exemption full accounts made up to 30 June 2017
24 July 2017Appointment of Mr Graham John Hayward as a director on 4 July 2017
24 July 2017Director's details changed for Mr Graham John Hayward on 24 July 2017
24 July 2017Termination of appointment of Michael William Harkin as a director on 30 June 2017
24 July 2017Registered office address changed from Oxnam Road Industrial Estate Jedburgh Scottish Borders TD8 6LS to The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE on 24 July 2017
24 July 2017Termination of appointment of Michael William Harkin as a director on 30 June 2017
24 July 2017Appointment of Mr Graham John Hayward as a director on 4 July 2017
24 July 2017Termination of appointment of Michael William Harkin as a secretary on 30 June 2017
24 July 2017Director's details changed for Mr Graham John Hayward on 24 July 2017
24 July 2017Registered office address changed from Oxnam Road Industrial Estate Jedburgh Scottish Borders TD8 6LS to The Hermitage Galahill Jedburgh Roxburghshire TD8 6QE on 24 July 2017
24 July 2017Termination of appointment of Michael William Harkin as a secretary on 30 June 2017
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
2 February 2017Confirmation statement made on 20 January 2017 with updates
2 February 2017Confirmation statement made on 20 January 2017 with updates
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 80
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 80
30 September 2015Total exemption small company accounts made up to 30 June 2015
30 September 2015Total exemption small company accounts made up to 30 June 2015
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 80
25 September 2014Total exemption small company accounts made up to 30 June 2014
25 September 2014Total exemption small company accounts made up to 30 June 2014
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
4 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
19 October 2013Total exemption small company accounts made up to 30 June 2013
19 October 2013Total exemption small company accounts made up to 30 June 2013
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
20 October 2012Total exemption small company accounts made up to 30 June 2012
20 October 2012Total exemption small company accounts made up to 30 June 2012
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
13 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3
13 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3
11 October 2011Total exemption small company accounts made up to 30 June 2011
11 October 2011Total exemption small company accounts made up to 30 June 2011
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2
19 April 2011Particulars of a mortgage or charge / charge no: 4
19 April 2011Particulars of a mortgage or charge / charge no: 4
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
23 September 2010Total exemption small company accounts made up to 30 June 2010
23 September 2010Total exemption small company accounts made up to 30 June 2010
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
4 September 2009Total exemption small company accounts made up to 30 June 2009
4 September 2009Total exemption small company accounts made up to 30 June 2009
9 February 2009Return made up to 20/01/09; full list of members
9 February 2009Return made up to 20/01/09; full list of members
28 October 2008Total exemption small company accounts made up to 30 June 2008
28 October 2008Total exemption small company accounts made up to 30 June 2008
28 January 2008Return made up to 20/01/08; full list of members
28 January 2008Return made up to 20/01/08; full list of members
16 October 2007Total exemption small company accounts made up to 30 June 2007
16 October 2007Total exemption small company accounts made up to 30 June 2007
17 January 2007Return made up to 20/01/07; full list of members
17 January 2007Return made up to 20/01/07; full list of members
24 October 2006Total exemption small company accounts made up to 30 June 2006
24 October 2006Total exemption small company accounts made up to 30 June 2006
22 September 2006Registered office changed on 22/09/06 from: the acre lanton road jedburgh TD8 6SD
22 September 2006Registered office changed on 22/09/06 from: the acre lanton road jedburgh TD8 6SD
22 March 2006Return made up to 31/12/05; full list of members
22 March 2006Return made up to 31/12/05; full list of members
27 October 2005Total exemption small company accounts made up to 30 June 2005
27 October 2005Total exemption small company accounts made up to 30 June 2005
2 March 2005Partic of mort/charge *
2 March 2005Partic of mort/charge *
12 February 2005Partic of mort/charge *
12 February 2005Partic of mort/charge *
22 January 2005Return made up to 20/01/05; full list of members
22 January 2005Return made up to 20/01/05; full list of members
24 November 2004Partic of mort/charge *
24 November 2004Partic of mort/charge *
9 March 2004Memorandum and Articles of Association
9 March 2004Memorandum and Articles of Association
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 March 2004Ad 23/01/04--------- £ si 78@1=78 £ ic 2/80
2 March 2004Ad 23/01/04--------- £ si 78@1=78 £ ic 2/80
6 February 2004New secretary appointed;new director appointed
6 February 2004New director appointed
6 February 2004New secretary appointed;new director appointed
6 February 2004New director appointed
6 February 2004Accounting reference date extended from 31/01/05 to 30/06/05
6 February 2004Accounting reference date extended from 31/01/05 to 30/06/05
22 January 2004Secretary resigned
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Secretary resigned
20 January 2004Incorporation
20 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed