Advanced company searchLink opens in new window

HIVE LEISURE LIMITED

Company number 11387961

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)
11 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
11 Jun 2024 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 14 May 2024
12 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
26 Sep 2022 PSC04 Change of details for Mr Edward James Burrows as a person with significant control on 7 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Edward James Burrows on 7 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Charles Randall on 7 September 2022
26 Sep 2022 PSC04 Change of details for Mr Charles Randall as a person with significant control on 7 September 2022
26 Sep 2022 AD01 Registered office address changed from Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA England to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 26 September 2022
21 Sep 2022 CERTNM Company name changed the wildhive collection LIMITED\certificate issued on 21/09/22
  • RES15 ‐ Change company name resolution on 2022-08-05
21 Sep 2022 CONNOT Change of name notice
22 Jul 2022 AA Micro company accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
02 Jul 2021 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
11 Feb 2021 CH01 Director's details changed for Mr Charles Randall on 10 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Edward James Burrows on 10 February 2021
03 Jul 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
07 Aug 2018 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
06 Aug 2018 AD01 Registered office address changed from C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England to Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA on 6 August 2018
30 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-30
  • GBP 2