HOUSE BASE DEVELOPMENTS LTD
Status | LIQUIDATION |
Company No. | 08092045 |
Category | Private Limited Company |
Incorporated | 01 Jun 2012 |
Age | 12 years, 1 day |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 15 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 10 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080920450005
Documents
Mortgage satisfy charge full
Date: 10 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080920450004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 10 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080920450005
Documents
Mortgage satisfy charge full
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number
Date: 29 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080920450004
Documents
Mortgage satisfy charge full
Date: 29 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Some Companies
10990548 VITAMIN (UK) DRINKS LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10990548 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,SCUNTHORPE,DN17 4LB
Number: | 05313256 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GREAT COLMAN STREET,IPSWICH,IP4 2AP
Number: | 08045141 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,KIDDERMINSTER,DY10 2BA
Number: | 08383790 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BARN OWL ROAD,CHIPPENHAM,SN14 6XL
Number: | 09334863 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 CANNON WORKSHOPS,LONDON,E14 4AS
Number: | 06419670 |
Status: | ACTIVE |
Category: | Private Limited Company |