HH NO. 6 LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
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 |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
14/03/2314 March 2023 | |
14/03/2314 March 2023 | |
14/03/2314 March 2023 | Audit exemption subsidiary accounts made up to 2021-09-30 |
14/03/2314 March 2023 | |
07/03/237 March 2023 | |
07/03/237 March 2023 | |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
17/02/2217 February 2022 | Registration of charge 119932840011, created on 2022-02-10 |
16/02/2216 February 2022 | Registration of charge 119932840010, created on 2022-02-08 |
01/02/221 February 2022 | Registration of charge 119932840009, created on 2022-01-21 |
14/01/2214 January 2022 | Registration of charge 119932840008, created on 2022-01-06 |
08/12/218 December 2021 | Registration of charge 119932840007, created on 2021-12-07 |
30/11/2130 November 2021 | Change of details for Hh No. 6 Holdco Limited as a person with significant control on 2021-11-30 |
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 |
17/11/2117 November 2021 | Registration of charge 119932840006, created on 2021-11-10 |
08/10/218 October 2021 | Registration of charge 119932840005, created on 2021-10-07 |
30/09/2130 September 2021 | Change of details for Hh No. 6 Holdco 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 |
15/12/2015 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
13/11/2013 November 2020 | DIRECTOR APPOINTED MR ANDREW WILLIAM GECZY |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR IAIN LAING |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRIS HEWITT |
03/07/203 July 2020 | DIRECTOR APPOINTED JONATHAN PAUL CONWAY |
03/07/203 July 2020 | DIRECTOR APPOINTED IAIN LAING |
03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LOCHEAD |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCALPINE-LEE |
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