HIVE GARDENS (SANDBANKS) LIMITED

991 Christchurch Road, Bournemouth, BH7 6BB
StatusACTIVE
Company No.00668145
CategoryPrivate Limited Company
Incorporated19 Aug 1960
Age63 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

HIVE GARDENS (SANDBANKS) LIMITED is an active private limited company with number 00668145. It was incorporated 63 years, 9 months, 15 days ago, on 19 August 1960. The company address is 991 Christchurch Road, Bournemouth, BH7 6BB.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Rodney Farrow

Appointment date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Breeze

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: 107 Glenview London SE2 0SB England

Change date: 2013-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: Summerfield 9 Lawn Close Sundridge Park BR1 3NA

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Green

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Marley

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Marley

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Carleton

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Breeze

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Swatton

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bryan Green

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Leslie Higginson

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Cummin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Robinson

Change date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Kenneth Marley

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Wellesley Carleton

Change date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Dr Annette Lesley Cummin

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Christopher Breeze

Change date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maurice wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/05; change of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; change of members

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Address

Type: 287

Description: Registered office changed on 19/05/00 from: 7 lord napier place london W6 9UB

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/97; change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 03/06/97 from: 73 east borough wimborne dorset BH21 1PL

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/95; full list of members

Documents

View document PDF


Some Companies

ACCOUNTS ACTION (S.E.) LTD

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:05110488
Status:ACTIVE
Category:Private Limited Company

ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED

MERCHANTS HOUSE,GREAT YARMOUTH,NR31 0NL

Number:03835386
Status:ACTIVE
Category:Private Limited Company

H.I.T. CONSTRUCTION LIMITED

407 BRITANNIA HOUSE,LONDON,W6 0LH

Number:04925879
Status:ACTIVE
Category:Private Limited Company

JCAD ENGINEERING LTD

23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD

Number:09560293
Status:ACTIVE
Category:Private Limited Company

SUGARCLOUD LIMITED

31 MEADOW MEADOW DRIVE,SOUTH OCKENDON,RM15 4DY

Number:10652750
Status:ACTIVE
Category:Private Limited Company

TAILORED IMAGE UK LIMITED

63 MALDON ROAD,CHELMSFORD,CM2 7DN

Number:05337131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source