HH NO. 6 LIMITED

6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England
StatusACTIVE
Company No.11993284
CategoryPrivate Limited Company
Incorporated13 May 2019
Age5 years, 3 days
JurisdictionEngland Wales

SUMMARY

HH NO. 6 LIMITED is an active private limited company with number 11993284. It was incorporated 5 years, 3 days ago, on 13 May 2019. The company address is 6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 19 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 07 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119932840001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Mortgage satisfy charge part

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119932840001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-12

Charge number: 119932840012

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

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2022-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 10 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840011

Charge creation date: 2022-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-08

Charge number: 119932840010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 21 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840009

Charge creation date: 2022-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-06

Charge number: 119932840008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-07

Charge number: 119932840007

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. 6 Holdco 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

Change date: 2021-11-30

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

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

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840006

Charge creation date: 2021-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840005

Charge creation date: 2021-10-07

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

Change date: 2021-09-30

Psc name: Hh No. 6 Holdco Limited

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

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

Change date: 2021-09-30

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

Change date: 2021-09-21

Psc name: Hh No. 6 Holdco Limited

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

Officer name: Gravitas Company Secretarial Services Limited

Termination date: 2021-09-21

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

Old address: Fifth Floor One New Change London EC4M 9AF United Kingdom

Change date: 2021-09-22

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

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2021

Action Date: 06 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840004

Charge creation date: 2021-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2021

Action Date: 06 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840003

Charge creation date: 2021-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 18 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840002

Charge creation date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119932840001

Charge creation date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hh No. 6 Holdco Limited

Notification date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heylo Housing Group Limited

Cessation date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Mr Andrew William Geczy

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gordon Laing

Termination date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Laing

Appointment date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Jonathan Paul Conway

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gerard Lochead

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Hewitt

Termination date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Mcalpine-Lee

Termination date: 2019-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2019

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-09-30

Documents

View document PDF

Incorporation company

Date: 13 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENS FRUITVEG LIMITED

80 WESTBOURNE GROVE,LONDON,W2 5RT

Number:09189459
Status:ACTIVE
Category:Private Limited Company

ENGECO LTD

GRADUAL PEAK LTD CUPAR ROAD,CUPAR,KY15 5TB

Number:SC417733
Status:ACTIVE
Category:Private Limited Company

GUTTERSDIRECT LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:10105381
Status:ACTIVE
Category:Private Limited Company

J 4 FOOD PROJECTS LTD

22 COLUMN ROAD,WIRRAL,CH48 8AX

Number:08612104
Status:ACTIVE
Category:Private Limited Company

OXFORD EDUCATION CONSULTANCY LIMITED

121 ISLAND BUSINESS CENTRE,LONDON,SE18 6PF

Number:08734619
Status:ACTIVE
Category:Private Limited Company

QUEENSGATE RESIDENTIAL LIMITED

ELM TREE HOUSE,WATLINGTON,OX49 5LG

Number:04530141
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