HEVINGHAM HOUSE BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM GREENLOW FARM MOOR LANE, ALDWARK GRANGE MILL MATLOCK DERBYSHIRE DE4 4HW ENGLAND

View Document

23/04/2023 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE FRANCES DAVIS

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS JUNE FRANCES DAVIS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

29/01/2029 January 2020 CESSATION OF PHILIP ERNEST DAVIS AS A PSC

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 108 LAVERNOCK ROAD PENARTH SOUTH GLAMORGAN CF64 3RN

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/11/151 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 COMPANY NAME CHANGED HEVINGHAM HOUSE LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 36 VICTORIA STREET NORWICH NORFOLK NR1 3QX ENGLAND

View Document

28/02/1428 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 4 HEIGHAM GROVE NORWICH NORFOLK NR2 3DQ ENGLAND

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST DAVIS / 15/12/2011

View Document

22/01/1222 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM STABLE COTTAGE WEST LEXHAM KINGS LYNN NORFOLK PE32 2QN

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIS

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 4 HEIGHAM GROVE NORWICH NORFOLK NR2 3DQ ENGLAND

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 11 WESSEX STREET NORWICH NORFOLK NR2 2TJ

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIS / 12/10/2009

View Document

02/07/102 July 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 38 WESSEX STREET NORWICH NORFOLK NR2 2TJ

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 102 PRINCE OF WALES ROAD NORWICH NR1 1NY

View Document

08/02/098 February 2009 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 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