- Company Overview for HB&H PROPERTY LIMITED (11931473)
- Filing history for HB&H PROPERTY LIMITED (11931473)
- People for HB&H PROPERTY LIMITED (11931473)
- Charges for HB&H PROPERTY LIMITED (11931473)
- More for HB&H PROPERTY LIMITED (11931473)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
04 Oct 2022 | AD01 | Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to Unit 2 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9FX on 4 October 2022 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
31 Mar 2021 | CH01 | Director's details changed for Mr Adam Michael Leo Holmes on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Nathan Ross Holmes on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Adam Michael Leo Holmes as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Nathan Ross Holmes as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Andrew William Blackhurst as a person with significant control on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Andrew William Blackhurst on 31 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Office 6 st.Ives Enterprise Centre Caxton Road St. Ives PE27 3NP England to Si-One Parsons Green St Ives Cambridgeshire PE27 4AA on 23 March 2021 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
13 Aug 2019 | MR01 | Registration of charge 119314730001, created on 5 August 2019 | |
13 Aug 2019 | MR01 | Registration of charge 119314730002, created on 5 August 2019 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|