HANBURY HILL LIMITED

06848567
HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH SO53 4AR

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 11 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 11 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 11 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Nicholas Norton Lawrence Butcher) 2 Buy now
20 Jan 2021 officers Change of particulars for director (Mrs Michelle Isla Ewing Butcher) 2 Buy now
20 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2020 accounts Annual Accounts 12 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2019 accounts Annual Accounts 10 Buy now
12 Apr 2019 officers Appointment of director (Mrs Michelle Isla Ewing Butcher) 2 Buy now
12 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2019 officers Change of particulars for director (Mr Nicholas Norton Lawrence Butcher) 2 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 10 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 mortgage Registration of a charge 17 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2018 mortgage Registration of a charge 18 Buy now
28 Feb 2018 mortgage Registration of a charge 17 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 17 Buy now
22 Feb 2018 mortgage Registration of a charge 20 Buy now
11 Dec 2017 accounts Annual Accounts 10 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 accounts Annual Accounts 8 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 8 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 mortgage Registration of a charge 28 Buy now
26 Sep 2014 mortgage Registration of a charge 40 Buy now
29 Mar 2014 annual-return Annual Return 3 Buy now
11 Oct 2013 accounts Annual Accounts 15 Buy now
18 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 annual-return Annual Return 3 Buy now
26 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Nicholas Norton Lawrence Butcher) 2 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from highland house mayflower close chandler's ford eastleigh hampshire SO53 4AR 1 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 20 west mills newbury berkshire RG14 5HG 1 Buy now
14 Jul 2009 incorporation Memorandum Articles 9 Buy now
10 Jul 2009 capital Ad 07/07/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
10 Jul 2009 officers Director appointed nicholas norton lawrence butcher 2 Buy now
10 Jul 2009 officers Appointment terminated director simon barrett 1 Buy now
10 Jul 2009 officers Appointment terminated secretary hlf nominees LIMITED 1 Buy now
08 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2009 incorporation Incorporation Company 17 Buy now