HBH INVESTMENTS LIMITED

7 Meadow Court 7 Meadow Court, Newcastle Upon Tyne, NE20 9RB, United Kingdom
StatusACTIVE
Company No.08215267
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082152670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082152670005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082152670004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082152670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082152670002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Oct 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-15

Capital : 36 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082152670001

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Birkwood

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 14 Sep 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-09-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Birkwood

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Trevor Hughes

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACT AVIATION INTERIORS LIMITED

62 TORRIDGE GARDENS, WEST END,HAMPSHIRE,SO18 3NF

Number:06207612
Status:ACTIVE
Category:Private Limited Company

DATA REVELATION LIMITED

2 LANESIDE HOLLOW,NORTHAMPTON,NN4 0SR

Number:08964982
Status:ACTIVE
Category:Private Limited Company

KOWLOON HOUSE WREXHAM LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11194391
Status:ACTIVE
Category:Private Limited Company

PORTSWIGGER LTD

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

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