HB (HERNE BAY NO 1) LIMITED

07743649
REDROW HOUSE ST. DAVIDS PARK FLINTSHIRE WALES CH5 3RX

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 1 Buy now
30 Nov 2023 officers Appointment of secretary (Mrs Bethany Ford) 2 Buy now
30 Nov 2023 officers Termination of appointment of secretary (Graham Anthony Cope) 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 officers Termination of appointment of director (Glen Arthur Wells) 1 Buy now
14 Dec 2022 accounts Annual Accounts 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 1 Buy now
12 Oct 2021 officers Appointment of director (Mr Benjamin David Edwin Fewsdale) 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Christopher David Lilley) 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 1 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 17 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 16 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 19 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 18 Buy now
16 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2016 resolution Resolution 2 Buy now
24 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Mark William Quinn) 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Melvyn Leigh Newman) 1 Buy now
17 Mar 2016 officers Appointment of secretary (Mr Graham Anthony Cope) 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Harishbhai Dhansukbhai Lad) 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Glen Arthur Wells) 2 Buy now
17 Mar 2016 officers Appointment of director (Mr Christopher David Lilley) 2 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Jan 2015 capital Return of Allotment of shares 4 Buy now
30 Jan 2015 resolution Resolution 36 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
06 Jun 2014 accounts Annual Accounts 4 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
17 May 2013 accounts Annual Accounts 3 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Melvyn Leigh Newman) 2 Buy now
01 Oct 2012 capital Return of Allotment of shares 3 Buy now
01 Oct 2012 officers Appointment of director (Mr Mark William Quinn) 2 Buy now
01 Dec 2011 officers Appointment of director (Mr Melvyn Leigh Newman) 3 Buy now
01 Dec 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
23 Aug 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
17 Aug 2011 incorporation Incorporation Company 22 Buy now