HH NO. 5 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 119928430018, created on 2025-07-21

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

17/04/2517 April 2025 Registration of charge 119928430017, created on 2025-04-14

View Document

16/04/2516 April 2025 Termination of appointment of Jonathan Paul Conway as a director on 2025-04-15

View Document

13/01/2513 January 2025 Registration of charge 119928430016, created on 2025-01-09

View Document

31/12/2431 December 2024 Full accounts made up to 2024-09-30

View Document

26/07/2426 July 2024 Registration of charge 119928430015, created on 2024-07-22

View Document

05/06/245 June 2024 Director's details changed for Giles Patrick Cyril Mackay on 2024-06-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/04/2410 April 2024 Registration of charge 119928430014, created on 2024-04-08

View Document

24/01/2424 January 2024 Registration of charge 119928430013, created on 2024-01-16

View Document

11/01/2411 January 2024 Full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Registration of charge 119928430012, created on 2023-10-10

View Document

10/07/2310 July 2023 Registration of charge 119928430011, created on 2023-07-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Registration of charge 119928430010, created on 2023-02-10

View Document

04/11/224 November 2022 Auditor's resignation

View Document

21/10/2221 October 2022 Registration of charge 119928430009, created on 2022-10-17

View Document

14/10/2214 October 2022 Registration of charge 119928430008, created on 2022-10-06

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

16/02/2216 February 2022 Registration of charge 119928430006, created on 2022-02-07

View Document

30/11/2130 November 2021 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP on 2021-11-30

View Document

29/11/2129 November 2021 Registration of charge 119928430005, created on 2021-11-26

View Document

30/09/2130 September 2021 Change of details for Heylo Housing Group Limited as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England to 5th Floor One New Change London EC4M 9AF on 2021-09-30

View Document

22/07/2122 July 2021 Full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Registration of charge 119928430003, created on 2021-06-09

View Document

10/06/1910 June 2019 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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