HH NO.1 HOLDINGS LIMITED

6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England
StatusACTIVE
Company No.11908205
CategoryPrivate Limited Company
Incorporated27 Mar 2019
Age5 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

HH NO.1 HOLDINGS LIMITED is an active private limited company with number 11908205. It was incorporated 5 years, 1 month, 20 days ago, on 27 March 2019. The company address is 6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-21

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-30

Psc name: Hh No.1 New Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Old address: 5th Floor One New Change London EC4M 9AF England

New address: 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP

Change date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hh No.1 New Holdings Limited

Change date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England

New address: 5th Floor One New Change London EC4M 9AF

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hh No.1 New Holdings Limited

Change date: 2021-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-21

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP

Change date: 2021-09-22

Old address: 5th Floor One New Change London EC4M 9AF England

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2021

Action Date: 19 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-19

Charge number: 119082050001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2021

Action Date: 19 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119082050002

Charge creation date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: 5th Floor One New Change London EC4M 9AF

Old address: First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-18

Psc name: Hh No.1 New Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-18

Psc name: Lancashire County Council as the Administering Authority of the Lancashire County Pension Fund

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-18

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Patrick Cyril Mackay

Appointment date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Mr Andrew William Geczy

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Conway

Appointment date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Simon George Davy

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Colin James Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Louise Victoria Warden

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mrs Louise Victoria Warden

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-05

Capital : 330,496,753.38 GBP

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/20

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: John Richard Tomlinson

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Capital : 350,496,753.38 GBP

Date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Tomlinson

Change date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: First Floor 1 Finsbury Avenue London EC2M 2PF

Change date: 2020-10-09

Old address: 169 Union Street London SE1 0LL England

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Rule

Termination date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Simon George Davy

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 330,496,753.38 GBP

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 253.38 GBP

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Mr John Richard Tomlinson

Documents

View document PDF

Incorporation company

Date: 27 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & P PLUMBING AND HEATING (UK) LTD

4 EBOR COURT MALTON WAY,DONCASTER,DN6 7FE

Number:06475800
Status:LIQUIDATION
Category:Private Limited Company

AJA LIMITED

BLOCK 3 THE INDUSTRIAL ESTATE,EDENBRIDGE,TN8 6HF

Number:01595570
Status:ACTIVE
Category:Private Limited Company

BROADBAND STREAMING LIMITED

THE WHITE HOUSE, HUGHES WADDELL,GODALMING,GU7 3HN

Number:04492696
Status:ACTIVE
Category:Private Limited Company

NELL BALL FARM LIMITED

THE OLD FORGE,CRANLEIGH,GU6 8LH

Number:06278581
Status:ACTIVE
Category:Private Limited Company
Number:02325017
Status:ACTIVE
Category:Private Limited Company

TONSLEY (YORK) LTD

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:09713718
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