HB (HERNE BAY NO 2) LIMITED

09163243
REDROW HOUSE ST DAVIDS PARK FLINTSHIRE CH5 3RX

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 1 Buy now
05 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
07 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
08 Aug 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
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 17 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 16 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 17 Buy now
21 Aug 2017 accounts Annual Accounts 17 Buy now
12 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Apr 2016 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
04 Apr 2016 officers Appointment of director (Mr Christopher David Lilley) 3 Buy now
04 Apr 2016 officers Appointment of director (Mr Glen Arthur Wells) 3 Buy now
04 Apr 2016 officers Appointment of director (Mr Harishbhai Dhansukbhai Lad) 3 Buy now
04 Apr 2016 officers Appointment of secretary (Mr Graham Anthony Cope) 3 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Apr 2016 officers Termination of appointment of director (Mark William Quinn) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Melvyn Leigh Newman) 2 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
17 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
01 Oct 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 resolution Resolution 36 Buy now
22 Oct 2014 capital Return of Allotment of shares 4 Buy now
05 Aug 2014 incorporation Incorporation Company 9 Buy now