HHH PARK NO. 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registration of charge 129602730005, created on 2025-09-15 |
13/06/2513 June 2025 | Appointment of Mr Michael Paul Fry as a director on 2025-06-12 |
28/03/2528 March 2025 | Registration of charge 129602730004, created on 2025-03-20 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-23 with updates |
17/01/2517 January 2025 | Resolutions |
17/01/2517 January 2025 | Memorandum and Articles of Association |
16/01/2516 January 2025 | Appointment of Sally Joanna Rix as a director on 2025-01-07 |
16/01/2516 January 2025 | Appointment of Mr Harry James Rix as a director on 2025-01-07 |
16/01/2516 January 2025 | Appointment of James Ian Doyle as a director on 2025-01-07 |
16/01/2516 January 2025 | Appointment of Rory Michael Andrew Clarke as a director on 2025-01-07 |
16/01/2516 January 2025 | Appointment of Mr Robert Edward Wilde as a director on 2025-01-07 |
16/01/2516 January 2025 | Appointment of Mr Duncan John Lambert as a director on 2025-01-07 |
16/01/2516 January 2025 | Termination of appointment of Andrew Kempson Williams-Owen as a director on 2025-01-07 |
16/01/2516 January 2025 | Particulars of variation of rights attached to shares |
16/01/2516 January 2025 | Change of share class name or designation |
16/01/2516 January 2025 | Registered office address changed from 111 Meliden Road Prestatyn LL19 8LU Wales to 2 Humber Quays Wellington Street West Hull HU1 2BN on 2025-01-16 |
16/01/2516 January 2025 | Cessation of James Edwin Hughes as a person with significant control on 2025-01-07 |
16/01/2516 January 2025 | Appointment of Mr Timothy John Rix as a director on 2025-01-07 |
16/01/2516 January 2025 | Notification of J.R. Rix & Sons Limited as a person with significant control on 2025-01-07 |
13/01/2513 January 2025 | Registration of charge 129602730003, created on 2025-01-07 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
04/07/244 July 2024 | Total exemption full accounts made up to 2022-12-31 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Appointment of Mr David Richard Hughes-Jones as a director on 2024-01-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Change of share class name or designation |
25/07/2325 July 2023 | Change of details for Mr James Edwin Hughes as a person with significant control on 2023-07-21 |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
29/06/2329 June 2023 | Statement of capital following an allotment of shares on 2023-06-23 |
23/05/2323 May 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
21/02/2221 February 2022 | Appointment of Mr Andrew Kempson Williams-Owen as a director on 2022-02-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWIN HUGHES |
07/01/217 January 2021 | CESSATION OF ANDREW KEMPSON WILLIAMS-OWEN AS A PSC |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 26 RHODFA'R GRUG COLWYN BAY LL29 6DJ WALES |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS-OWEN |
07/01/217 January 2021 | DIRECTOR APPOINTED MR JAMES EDWIN HUGHES |
07/01/217 January 2021 | 01/01/21 STATEMENT OF CAPITAL GBP 100 |
19/10/2019 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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