HOTHOUSE DEVELOPMENTS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-08 View Report
Gazette. Gazette notice voluntary. 2023-05-23 View Report
Dissolution. Dissolution application strike off company. 2023-05-15 View Report
Accounts. Accounts type micro entity. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Accounts. Accounts type unaudited abridged. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Accounts. Accounts type micro entity. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Address. Old address: 91 Brick Lane London E1 6QL. Change date: 2019-02-15. New address: 66a Taunton Road London SE12 8PB. 2019-02-15 View Report
Resolution. Description: Resolutions. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Officers. Officer name: Richard Charles Maskell. Termination date: 2018-03-31. 2018-07-03 View Report
Officers. Termination date: 2018-06-29. Officer name: Charles James Arnold-Baker. 2018-07-03 View Report
Officers. Officer name: Richard Charles Maskell. Termination date: 2018-03-31. 2018-05-24 View Report
Persons with significant control. Psc name: Richard Charles Maskell. Cessation date: 2018-03-31. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-04-10 View Report
Gazette. Gazette filings brought up to date. 2016-09-24 View Report
Annual return. With made up date full list shareholders. 2016-09-21 View Report
Gazette. Gazette notice compulsory. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-11-10 View Report
Officers. Officer name: Andrew Daniel Ritchie Mendoza. Termination date: 2014-05-19. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Officer name: Ian Phillips. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-04-02 View Report
Mortgage. Charge number: 062418890001. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Capital. Capital allotment shares. 2012-05-11 View Report
Resolution. Description: Resolutions. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Capital. Capital allotment shares. 2011-09-27 View Report
Capital. Capital name of class of shares. 2011-09-19 View Report
Officers. Officer name: Andrew Mendoza. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Accounts type total exemption small. 2010-12-20 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type total exemption small. 2010-02-22 View Report
Capital. Capital cancellation shares. 2009-12-10 View Report
Annual return. Legacy. 2009-07-29 View Report
Capital. Description: Ad 15/04/09-15/04/09\gbp si 2742@1=2742\gbp ic 131480/134222\. 2009-05-22 View Report