H & F HOUSING DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 07811156 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
H & F HOUSING DEVELOPMENTS LTD is an active private limited company with number 07811156. It was incorporated 12 years, 7 months, 10 days ago, on 14 October 2011. The company address is Regeneration & Development, Economy Department Hammersmith Town Hall Regeneration & Development, Economy Department Hammersmith Town Hall, London, W6 9JU, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Appoint corporate secretary company with name date
Date: 03 Oct 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-09-20
Officer name: Waterstone Company Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 15 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-11
Officer name: Mr Richard than Shwe
Documents
Termination secretary company with name termination date
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacob Daniel Rochford
Termination date: 2023-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcnulty
Termination date: 2023-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Michael Hooper
Appointment date: 2023-01-12
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-19
Officer name: Mark Andrew Meehan
Documents
Termination secretary company with name termination date
Date: 21 Oct 2022
Action Date: 08 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Firas Al-Sheikh
Termination date: 2020-11-08
Documents
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcnulty
Appointment date: 2022-06-24
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
New address: Regeneration & Development, Economy Department Hammersmith Town Hall King Street London W6 9JU
Old address: Hammersmith Town Hall Extension 3rd Floor, Housing & Regeneration Department King St London W6 9JU
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pearlman
Termination date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Notification of a person with significant control
Date: 12 Apr 2021
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Hammersmith & Fulham Lbc
Notification date: 2016-10-14
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 23 Feb 2021
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Firas Al-Sheikh
Termination date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Andrew Meehan
Cessation date: 2021-02-22
Documents
Accounts amended with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts amended with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Resolution
Date: 29 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-13
Officer name: Mr Mark Andrew Meehan
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Pearlman
Appointment date: 2020-10-13
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-10
Officer name: Kathleen Sarah Corbett
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen Sarah Corbett
Cessation date: 2018-11-30
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Meehan
Notification date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 24 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Firas Al-Sheikh
Appointment date: 2019-04-10
Documents
Appoint person secretary company with name date
Date: 24 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-10
Officer name: Mr Firas Al-Sheikh
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Appoint person secretary company with name date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-05
Officer name: Mr Jacob Daniel Rochford
Documents
Termination secretary company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-05
Officer name: Clifford Paul Brian Gulley
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Frederick Kirrage
Termination date: 2016-10-26
Documents
Accounts with accounts type full
Date: 11 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Frederick Kirrage
Appointment date: 2015-10-14
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacob Daniel Rochford
Termination date: 2015-10-14
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-14
Officer name: Melbourne Barrett
Documents
Appoint person secretary company with name date
Date: 02 Nov 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-14
Officer name: Mr Clifford Paul Brian Gulley
Documents
Accounts with accounts type full
Date: 28 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 15 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-22
Officer name: Mr Jacob Daniel Rochford
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-22
Officer name: Ms Kathleen Sarah Corbett
Documents
Termination secretary company with name termination date
Date: 15 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Moore
Termination date: 2014-12-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-12
Old address: Hammersmith & Fulham Town Hall King Street Hammersmith London W6 9JU
New address: Hammersmith Town Hall Extension 3Rd Floor, Housing & Regeneration Department King St London W6 9JU
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Andrew Johnson
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type full
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Johnson
Documents
Appoint person secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Moore
Documents
Change account reference date company current extended
Date: 18 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Some Companies
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 11428895 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CATERING (NOTTINGHAM) LIMITED
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 08588091 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLINTON AND PEAKIRK ENERGY COMMUNITY INTEREST COMPANY
18 WELMORE ROAD,PETERBOROUGH,PE6 7LU
Number: | 09626490 |
Status: | ACTIVE |
Category: | Community Interest Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11883556 |
Status: | ACTIVE |
Category: | Private Limited Company |
353 GRENDON ROAD,NORTHAMPTON,NN6 0RB
Number: | 11240868 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEY HEYES MILL,WARRINGTON,WA4 4RS
Number: | 03669779 |
Status: | ACTIVE |
Category: | Private Limited Company |