HQ RENOVATIONS LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08999756
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

HQ RENOVATIONS LTD is an active private limited company with number 08999756. It was incorporated 10 years, 1 month, 21 days ago, on 16 April 2014. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Change person director company with change date

Date: 26 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Mrs Michelle Symonds

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Symonds

Change date: 2024-01-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mrs Michelle Symonds

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Michelle Symonds

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Old address: 9 Biddenham Turn Watford WD25 9PU England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2022-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Michelle Symonds

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: 3rd Floor the Heights 59-65 Lowlands Road Harrow HA1 3AW

Change date: 2015-09-24

New address: 9 Biddenham Turn Watford WD25 9PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-16

Officer name: Mr Paul Andrew Symonds

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIZ INVESTMENTS LIMITED

TREES, 4 PARK AVENUE,ORPINGTON,BR6 8LL

Number:00832792
Status:ACTIVE
Category:Private Limited Company

BRITCO LIMITED

163 HERNE HILL,,SE24 9LR

Number:01947953
Status:ACTIVE
Category:Private Limited Company

DALES PAVING LIMITED

31 HIGH STREET,MIDDLESBROUGH,TS9 5AD

Number:07829705
Status:ACTIVE
Category:Private Limited Company

HARTLEY WIND ENERGY LIMITED

CUMBERLAND HOUSE,BRADFORD,BD8 9TF

Number:07117098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JODBOD LIMITED

69 WEST HALL ROAD,WARLINGHAM,CR6 9HG

Number:11863312
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN PROJECT MANAGEMENT LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:10821011
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