HB SAWSTON NO.3 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr James Richard Moss as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewAppointment of Mr Matthew Charles Bonning-Snook as a director on 2025-07-17

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

04/12/244 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-04

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023

View Document

16/01/2316 January 2023 Termination of appointment of Thomas Philip Palmer Anderson as a director on 2023-01-13

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Mr Edward Joseph King as a director on 2021-10-12

View Document

08/10/218 October 2021 Termination of appointment of Christopher Hugh Bradley-Watson as a director on 2021-10-01

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

06/11/196 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR THOMAS PHILIP PALMER ANDERSON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER

View Document

30/07/1530 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/07/1530 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACK PITMAN

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS

View Document

10/06/1410 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 22/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STRUAN PITMAN / 05/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES INWOOD / 05/02/2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON COMMERCIAL

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 ALTER ARTICLES 18/12/2008

View Document

23/12/0823 December 2008 FACILITY AGREEMENT AND SECURITY AGREEMENT 18/12/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED MISLEX (389) LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company