Advanced company searchLink opens in new window

HIVE ESTATES LIMITED

Company number 08950110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david george jenkins
20 Jul 2018 CH01 Director's details changed for Mr George Jenkins on 20 July 2018
20 Jul 2018 PSC04 Change of details for Mr George Jenkins as a person with significant control on 20 July 2018
05 Feb 2018 AD01 Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ United Kingdom to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RH on 5 February 2018
02 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
20 Jan 2017 CH01 Director's details changed for Mr Michael James Mortimer on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr George Jenkins on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Alastair David Adams on 20 January 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
20 May 2016 AD01 Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016
20 May 2016 CH01 Director's details changed for Mr Alastair David Adams on 19 May 2016
20 May 2016 CH01 Director's details changed for Mr George Jenkins on 19 May 2016
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 102
15 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
13 Jan 2016 AP01 Appointment of Mr Michael James Mortimer as a director on 15 December 2015
13 Jan 2016 CERTNM Company name changed house and seek LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
20 May 2015 AD01 Registered office address changed from 39 Dinsdale Road Newcastle upon Tyne NE2 1DN to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • ANNOTATION Part Rectified Director's date of birth was removed on 26/09/2018 as it was factually inaccurate or was derived from something factually inaccurate.