HH NO. 6 LIMITED

Company Documents

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

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

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

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

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

14/03/2314 March 2023

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Document

17/02/2217 February 2022 Registration of charge 119932840011, created on 2022-02-10

View Document

16/02/2216 February 2022 Registration of charge 119932840010, created on 2022-02-08

View Document

01/02/221 February 2022 Registration of charge 119932840009, created on 2022-01-21

View Document

14/01/2214 January 2022 Registration of charge 119932840008, created on 2022-01-06

View Document

08/12/218 December 2021 Registration of charge 119932840007, created on 2021-12-07

View Document

30/11/2130 November 2021 Change of details for Hh No. 6 Holdco Limited as a person with significant control on 2021-11-30

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

17/11/2117 November 2021 Registration of charge 119932840006, created on 2021-11-10

View Document

08/10/218 October 2021 Registration of charge 119932840005, created on 2021-10-07

View Document

30/09/2130 September 2021 Change of details for Hh No. 6 Holdco 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

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN LAING

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS HEWITT

View Document

03/07/203 July 2020 DIRECTOR APPOINTED JONATHAN PAUL CONWAY

View Document

03/07/203 July 2020 DIRECTOR APPOINTED IAIN LAING

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN LOCHEAD

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCALPINE-LEE

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