H&F EUROPE LIMITED

Unit 12 Bartley Green Business Centre Unit 12 Bartley Green Business Centre, Birmingham, B32 3DB, England
StatusACTIVE
Company No.05816979
CategoryPrivate Limited Company
Incorporated15 May 2006
Age18 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

H&F EUROPE LIMITED is an active private limited company with number 05816979. It was incorporated 18 years, 1 month, 1 day ago, on 15 May 2006. The company address is Unit 12 Bartley Green Business Centre Unit 12 Bartley Green Business Centre, Birmingham, B32 3DB, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Leslie Thompson

Termination date: 2021-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-01

Officer name: Mrs Sandra Wright

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Alan Leslie Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: Unit 12 Bartley Green Business Centre Woodgate Business Park Birmingham B32 3DB

Change date: 2019-05-23

Old address: Unit 12 Bartley Green Business Centre Woodgate Business Park Birmingham B32 3DB England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hitachi Zosen Fukui Corporation

Change date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryosuke Nakanishi

Cessation date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 27 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hitachi Zosen Fukui Corporation

Notification date: 2016-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takao Maegawa

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seiichi Kakimoto

Termination date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Mr Alan Leslie Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Yasuhiro Matsuno

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Mr Ryosuke Nakanishi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: Unit 12 Bartley Green Centre Woodgate Business Park Birmingham B32 3DB England

New address: Unit 12 Bartley Green Business Centre Woodgate Business Park Birmingham B32 3DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Old address: Unit 8a Apollo, Olympus Park Quedgeley Gloucester Gloucestershire GL2 4NF

Change date: 2017-01-20

New address: Unit 12 Bartley Green Centre Woodgate Business Park Birmingham B32 3DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 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 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 20 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryosuke Nakanishi

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazunori Kojima

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yasuhiro Matsuno

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kazunori Kojima

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kazunori Kojima

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jun Moriwaki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 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: 01 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Kazunori Kojima

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seiichi Kakimoto

Change date: 2010-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-15

Officer name: Jun Moriwaki

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed seiichi kakimoto

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director seiici soda

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed jun moriwaki

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kazunori kojima

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kazunori kojima / 15/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 15 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL & EASTWEST CONSULTING LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:11342942
Status:ACTIVE
Category:Private Limited Company

CLINGLOBAL LIMITED

41 STREATFIELD ROAD,HARROW,HA3 9BP

Number:08863854
Status:ACTIVE
Category:Private Limited Company

MM QUALITY HALAL MEAT LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11141480
Status:ACTIVE
Category:Private Limited Company

S & R PROPERTIES (NOTTINGHAM) LIMITED

21 POPLAR GROVE,MANSFIELD,NG19 0HW

Number:07431748
Status:ACTIVE
Category:Private Limited Company

SNIP INTERNATIONAL

THE CHIMES 25 WEST PARK AVENUE,MARGATE,CT9 3LJ

Number:03259867
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOLANEX TECHNOLOGIES LIMITED

THE STABLES BAMBERS GREEN,BISHOP'S STORTFORD,CM22 6PF

Number:11779196
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