HQ RENOVATIONS LTD
Status | ACTIVE |
Company No. | 08999756 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 21 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
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
Gazette filings brought up to date
Date: 11 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 06 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
TREES, 4 PARK AVENUE,ORPINGTON,BR6 8LL
Number: | 00832792 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HERNE HILL,,SE24 9LR
Number: | 01947953 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HIGH STREET,MIDDLESBROUGH,TS9 5AD
Number: | 07829705 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,BRADFORD,BD8 9TF
Number: | 07117098 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |