HH NO.1 NEW HOLDINGS LIMITED

6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England
StatusACTIVE
Company No.12905718
CategoryPrivate Limited Company
Incorporated25 Sep 2020
Age3 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

HH NO.1 NEW HOLDINGS LIMITED is an active private limited company with number 12905718. It was incorporated 3 years, 7 months, 22 days ago, on 25 September 2020. The company address is 6 Wellington Place 6 Wellington Place, Leeds, LS1 4AP, England.



Company Fillings

Accounts with accounts type group

Date: 02 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

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

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

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: Heylo Housing Group 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

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: Heylo Housing Group 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

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: Heylo Housing Group 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

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

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

Change account reference date company current shortened

Date: 16 Jun 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

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: 129057180002

Charge creation date: 2021-05-19

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 129057180001

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gravitas Company Secretarial Services Limited

Appointment date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew William Gezcy

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Paul Conway

Change date: 2021-01-15

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Jonathan Paul Conway

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Gezcy

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Giles Patrick Cyril Mackay

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: Heylo Housing Group 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

Cessation date: 2021-01-15

Psc name: Giles Patrick Cyril Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Patrick Cyril Mackay

Appointment date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Geczy

Termination date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-18

Psc name: Giles Patrick Cyril Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Jonathan Conway

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hhgl Limited

Cessation date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Geczy

Appointment date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Conway

Appointment date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Giles Patrick Cyril Mackay

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hhgl Limited

Notification date: 2020-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-18

Psc name: Giles Patrick Cyril Mackay

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Patrick Cyril Mackay

Appointment date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Jones

Termination date: 2020-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Patton Boggs Secretaries Limited

Termination date: 2020-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Patrick Cyril Mackay

Notification date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Squire Patton Boggs Directors Limited

Cessation date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

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

Change date: 2020-11-05

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C. STILL LIMITED

1 BURNS SQUARE,GREENOCK,PA16 0NT

Number:SC115892
Status:ACTIVE
Category:Private Limited Company

BERTS WORLD ENTERTAINMENT LTD

HANOVER PLACE,SUNDERLAND,SR4 6BY

Number:11778750
Status:ACTIVE
Category:Private Limited Company

BOXYFIRE SOFTWARE LIMITED

4A NORTH VIEW,DURHAM,DH6 1NF

Number:08887340
Status:ACTIVE
Category:Private Limited Company

BRACKLEY LABELS LIMITED

UNIT A NIGEL COURT,BRACKLEY,NN13 7LF

Number:01379742
Status:ACTIVE
Category:Private Limited Company

LNT&T LIMITED

28 SHERWOOD ROAD,COULSDON,CR5 3DG

Number:07485713
Status:ACTIVE
Category:Private Limited Company

THE PACKHOUSE LTD

HEWETTS KILNS TONGHAM ROAD,FARNHAM,GU10 1PJ

Number:04677781
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