H & F HOUSING DEVELOPMENTS LTD

Regeneration & Development, Economy Department Hammersmith Town Hall Regeneration & Development, Economy Department Hammersmith Town Hall, London, W6 9JU, England
StatusACTIVE
Company No.07811156
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Johnson

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Moore

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL JEWITT CONSULTING LTD

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

LONDON BLUES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11883556
Status:ACTIVE
Category:Private Limited Company

LSPM LTD

353 GRENDON ROAD,NORTHAMPTON,NN6 0RB

Number:11240868
Status:ACTIVE
Category:Private Limited Company

RHT LIMITED

BURLEY HEYES MILL,WARRINGTON,WA4 4RS

Number:03669779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source