HH NO. 5 LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registration of charge 119928430018, created on 2025-07-21 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
17/04/2517 April 2025 | Registration of charge 119928430017, created on 2025-04-14 |
16/04/2516 April 2025 | Termination of appointment of Jonathan Paul Conway as a director on 2025-04-15 |
13/01/2513 January 2025 | Registration of charge 119928430016, created on 2025-01-09 |
31/12/2431 December 2024 | Full accounts made up to 2024-09-30 |
26/07/2426 July 2024 | Registration of charge 119928430015, created on 2024-07-22 |
05/06/245 June 2024 | Director's details changed for Giles Patrick Cyril Mackay on 2024-06-05 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
10/04/2410 April 2024 | Registration of charge 119928430014, created on 2024-04-08 |
24/01/2424 January 2024 | Registration of charge 119928430013, created on 2024-01-16 |
11/01/2411 January 2024 | Full accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Registration of charge 119928430012, created on 2023-10-10 |
10/07/2310 July 2023 | Registration of charge 119928430011, created on 2023-07-05 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
15/04/2315 April 2023 | Full accounts made up to 2022-09-30 |
16/02/2316 February 2023 | Registration of charge 119928430010, created on 2023-02-10 |
04/11/224 November 2022 | Auditor's resignation |
21/10/2221 October 2022 | Registration of charge 119928430009, created on 2022-10-17 |
14/10/2214 October 2022 | Registration of charge 119928430008, created on 2022-10-06 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
16/02/2216 February 2022 | Registration of charge 119928430006, created on 2022-02-07 |
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 |
29/11/2129 November 2021 | Registration of charge 119928430005, created on 2021-11-26 |
30/09/2130 September 2021 | Change of details for Heylo Housing Group Limited as a person with significant control on 2021-09-30 |
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 |
22/07/2122 July 2021 | Full accounts made up to 2020-09-30 |
18/06/2118 June 2021 | Registration of charge 119928430003, created on 2021-06-09 |
10/06/1910 June 2019 | CURREXT FROM 31/05/2020 TO 30/09/2020 |
13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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