HBH INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08215267 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HBH INVESTMENTS LIMITED is an active private limited company with number 08215267. It was incorporated 11 years, 8 months, 19 days ago, on 14 September 2012. The company address is 7 Meadow Court 7 Meadow Court, Newcastle Upon Tyne, NE20 9RB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 22 Jul 2023
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Anthony Hughes
Change date: 2021-01-31
Documents
Change person director company with change date
Date: 22 Jul 2023
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Anthony Hughes
Change date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 18 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082152670001
Documents
Mortgage satisfy charge full
Date: 12 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082152670005
Documents
Mortgage satisfy charge full
Date: 12 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082152670004
Documents
Mortgage satisfy charge full
Date: 12 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082152670003
Documents
Mortgage satisfy charge full
Date: 12 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082152670002
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Cessation of a person with significant control
Date: 24 Oct 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis Trevor Hughes
Cessation date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
New address: 7 Meadow Court Ponteland Newcastle upon Tyne NE20 9RB
Change date: 2018-05-25
Old address: The Gatehouse Jopling and Turnbull Centre Factory Road Blaydon on Tyne Tyne and Wear NE21 5RU England
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE
Change date: 2017-10-11
New address: The Gatehouse Jopling and Turnbull Centre Factory Road Blaydon on Tyne Tyne and Wear NE21 5RU
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2015
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082152670005
Charge creation date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-16
Officer name: Mr Dennis Trevor Hughes
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2015
Action Date: 19 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082152670004
Charge creation date: 2015-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2015
Action Date: 19 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082152670003
Charge creation date: 2015-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2015
Action Date: 22 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082152670002
Charge creation date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: 2 Clarendon Road Ashford Middlesex TW15 2QE
Old address: 13 Station Approach Ashford Middlesex TW15 2GH United Kingdom
Change date: 2014-12-01
Documents
Capital allotment shares
Date: 08 Oct 2014
Action Date: 15 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-15
Capital : 36 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 12 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 01 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082152670001
Documents
Change account reference date company previous shortened
Date: 25 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Birkwood
Documents
Capital allotment shares
Date: 18 Sep 2012
Action Date: 14 Sep 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-09-14
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Louise Birkwood
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Trevor Hughes
Documents
Some Companies
CONTRACT AVIATION INTERIORS LIMITED
62 TORRIDGE GARDENS, WEST END,HAMPSHIRE,SO18 3NF
Number: | 06207612 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANESIDE HOLLOW,NORTHAMPTON,NN4 0SR
Number: | 08964982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX
Number: | 11194391 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA COURT,KNUTSFORD,WA16 0PF
Number: | 06719143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTIA BOILER SERVICES LIMITED
32 COCKLEBIE ROAD,KILMARNOCK,KA3 3AR
Number: | SC247461 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATA DEVELOPMENTS BARNSLEY WEST LIMITED
QUAY POINT,DONCASTER,DN4 5PL
Number: | 10608287 |
Status: | ACTIVE |
Category: | Private Limited Company |