HEBRIDES INVESTMENTS NO. 1 LIMITED
Status | ACTIVE |
Company No. | 07504923 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HEBRIDES INVESTMENTS NO. 1 LIMITED is an active private limited company with number 07504923. It was incorporated 13 years, 4 months, 9 days ago, on 25 January 2011. The company address is Simpson Wreford & Partners Suffolk House Simpson Wreford & Partners Suffolk House, Croydon, CR0 0YN, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard John Tee
Notification date: 2018-12-31
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-29
Officer name: Andrew George Smith
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-29
Officer name: Christopher Gill Harman
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-29
Officer name: Mr Richard John Tee
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Roger Bramall Morgan
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Gazette filings brought up to date
Date: 02 Feb 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Resolution
Date: 15 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hebrides investments LIMITED\certificate issued on 13/12/11
Documents
Change of name notice
Date: 13 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 14 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Jun 2011
Action Date: 24 May 2011
Category: Capital
Type: SH01
Date: 2011-05-24
Capital : 325 GBP
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Smith
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Bramall Morgan
Documents
Change account reference date company current shortened
Date: 14 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Some Companies
11 ELMESWELLE ROAD,WATERLOOVILLE,PO8 9RR
Number: | 11427484 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAWTON CRESCENT,NOTTINGHAM,NG8 1BZ
Number: | 11161890 |
Status: | ACTIVE |
Category: | Private Limited Company |
513-519 CRANBROOK ROAD,ILFORD,IG2 6HA
Number: | 05799387 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKER BARRAS THE QUBE WINDWARD WAY,MIDDLESBROUGH,TS2 1QG
Number: | 11179166 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 MONUMENT COURT,SOUTHAMPTON,SO14 3AN
Number: | 08480612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPKIN DEVELOPMENT SOLUTIONS LIMITED
12 RYLSTONE WAY,SAFFRON WALDEN,CB11 3BS
Number: | 10244661 |
Status: | ACTIVE |
Category: | Private Limited Company |