- Company Overview for HRB ASSOCIATES LIMITED (11087632)
- Filing history for HRB ASSOCIATES LIMITED (11087632)
- People for HRB ASSOCIATES LIMITED (11087632)
- More for HRB ASSOCIATES LIMITED (11087632)
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) |
---|---|---|---|
30 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
08 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
12 Nov 2020 | CH01 | Director's details changed for Adam Paul Bishop on 20 March 2020 | |
12 Nov 2020 | PSC04 | Change of details for Adam Paul Bishop as a person with significant control on 20 March 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Adam Paul Bishop on 20 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
25 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | SH08 | Change of share class name or designation | |
25 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
07 Jan 2019 | PSC04 | Change of details for Adam Paul Bishop as a person with significant control on 19 November 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Adam Paul Bishop on 20 November 2018 | |
05 Sep 2018 | AA01 | Current accounting period extended from 30 November 2018 to 30 April 2019 | |
12 Jul 2018 | AD02 | Register inspection address has been changed to 5 Woolerton Drive Rothley Leicestershire LE7 7UH | |
12 Jul 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester LE4 7SL England to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 12 July 2018 | |
30 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|