About

Registered Number: 03780434
Date of Incorporation: 01/06/1999 (25 years ago)
Company Status: Active
Registered Address: Borderway Mart, Montgomery Way, Rosehill, Industrial, Carlisle, Cumbria, CA1 2RS

 

H & H Land & Estates Ltd was founded on 01 June 1999 and has its registered office in Industrial, Carlisle, it's status in the Companies House registry is set to "Active". The companies directors are Harrison, Richard Dennis, Quayle, David Andrew, Stronach, Richard. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Richard Dennis 30 November 1999 09 March 2001 1
QUAYLE, David Andrew 30 September 2011 31 December 2019 1
STRONACH, Richard 01 July 2012 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 09 March 2020
TM01 - Termination of appointment of director 06 January 2020
RESOLUTIONS - N/A 03 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 19 October 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 07 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 05 January 2016
MA - Memorandum and Articles 17 August 2015
RESOLUTIONS - N/A 04 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 07 March 2012
CERTNM - Change of name certificate 16 December 2011
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
363s - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 07 February 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 08 May 2007
RESOLUTIONS - N/A 22 August 2006
MEM/ARTS - N/A 22 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 11 June 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
MEM/ARTS - N/A 17 April 2003
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 04 July 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
395 - Particulars of a mortgage or charge 16 February 2000
288a - Notice of appointment of directors or secretaries 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Debenture 07 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.