HOUSE BASE DEVELOPMENTS LTD

Hudson Weir Limited Hudson Weir Limited, London, E1 8EU
StatusLIQUIDATION
Company No.08092045
CategoryPrivate Limited Company
Incorporated01 Jun 2012
Age12 years, 1 day
JurisdictionEngland Wales

SUMMARY

HOUSE BASE DEVELOPMENTS LTD is an liquidation private limited company with number 08092045. It was incorporated 12 years, 1 day ago, on 01 June 2012. The company address is Hudson Weir Limited Hudson Weir Limited, London, E1 8EU.



Company Fillings

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-12-31

New date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

New address: Hudson Weir Limited 58 Leman Street London E1 8EU

Old address: The Barn House North Road Havering-Atte-Bower Romford RM4 1PX England

Change date: 2024-02-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 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 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080920450005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080920450004

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Old address: 41 Frederick Road Rainham Essex RM13 8NR

New address: The Barn House North Road Havering-Atte-Bower Romford RM4 1PX

Change date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080920450005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080920450004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Kyriacos Charalambous

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Benton

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: 41 Herbert House Rainham RM13 8NR United Kingdom

Change date: 2012-06-06

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10990548 VITAMIN (UK) DRINKS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10990548
Status:ACTIVE
Category:Private Limited Company

ACADEMY UPHOLSTERY LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:05313256
Status:ACTIVE
Category:Private Limited Company

CRACCO EN LIMITED

28 GREAT COLMAN STREET,IPSWICH,IP4 2AP

Number:08045141
Status:ACTIVE
Category:Private Limited Company

ELM RETAIL LTD

UNIT 7,KIDDERMINSTER,DY10 2BA

Number:08383790
Status:ACTIVE
Category:Private Limited Company

SANDER CONSULTING LIMITED

14 BARN OWL ROAD,CHIPPENHAM,SN14 6XL

Number:09334863
Status:ACTIVE
Category:Private Limited Company

SILKY TRADING LIMITED

128 CANNON WORKSHOPS,LONDON,E14 4AS

Number:06419670
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