HEBRIDES INVESTMENTS NO. 1 LIMITED

Simpson Wreford & Partners Suffolk House Simpson Wreford & Partners Suffolk House, Croydon, CR0 0YN, Surrey
StatusACTIVE
Company No.07504923
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 4 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 13 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Date: 2011-05-24

Capital : 325 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew George Smith

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Bramall Morgan

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE ORGANIC LIMITED

11 ELMESWELLE ROAD,WATERLOOVILLE,PO8 9RR

Number:11427484
Status:ACTIVE
Category:Private Limited Company

BLUE OWL MANAGEMENT LIMITED

16 HAWTON CRESCENT,NOTTINGHAM,NG8 1BZ

Number:11161890
Status:ACTIVE
Category:Private Limited Company

DILLI HAAT LIMITED

513-519 CRANBROOK ROAD,ILFORD,IG2 6HA

Number:05799387
Status:ACTIVE
Category:Private Limited Company

REGENT QUARTER SOCIAL LTD

C/O PARKER BARRAS THE QUBE WINDWARD WAY,MIDDLESBROUGH,TS2 1QG

Number:11179166
Status:ACTIVE
Category:Private Limited Company

SEVEN MONUMENT LIMITED

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

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