Advanced company searchLink opens in new window

HB (HERNE BAY NO 2) LIMITED

Company number 09163243

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)
02 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Nov 2023 AP03 Appointment of Mrs Bethany Ford as a secretary on 30 November 2023
30 Nov 2023 TM02 Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
25 Jan 2023 TM01 Termination of appointment of Glen Arthur Wells as a director on 16 January 2023
14 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Oct 2021 AP01 Appointment of Mr Benjamin David Edwin Fewsdale as a director on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of Christopher David Lilley as a director on 1 October 2021
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
09 Jan 2020 AA Full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
01 Apr 2019 AA Full accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
31 May 2018 AA Full accounts made up to 30 June 2017
21 Aug 2017 AA Full accounts made up to 30 June 2016
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
24 Apr 2016 CERTNM Company name changed newmaquinn developments LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2016-04-07