HHH PARK NO. 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistration of charge 129602730005, created on 2025-09-15

View Document

13/06/2513 June 2025 Appointment of Mr Michael Paul Fry as a director on 2025-06-12

View Document

28/03/2528 March 2025 Registration of charge 129602730004, created on 2025-03-20

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Appointment of Sally Joanna Rix as a director on 2025-01-07

View Document

16/01/2516 January 2025 Appointment of Mr Harry James Rix as a director on 2025-01-07

View Document

16/01/2516 January 2025 Appointment of James Ian Doyle as a director on 2025-01-07

View Document

16/01/2516 January 2025 Appointment of Rory Michael Andrew Clarke as a director on 2025-01-07

View Document

16/01/2516 January 2025 Appointment of Mr Robert Edward Wilde as a director on 2025-01-07

View Document

16/01/2516 January 2025 Appointment of Mr Duncan John Lambert as a director on 2025-01-07

View Document

16/01/2516 January 2025 Termination of appointment of Andrew Kempson Williams-Owen as a director on 2025-01-07

View Document

16/01/2516 January 2025 Particulars of variation of rights attached to shares

View Document

16/01/2516 January 2025 Change of share class name or designation

View Document

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

View Document

16/01/2516 January 2025 Cessation of James Edwin Hughes as a person with significant control on 2025-01-07

View Document

16/01/2516 January 2025 Appointment of Mr Timothy John Rix as a director on 2025-01-07

View Document

16/01/2516 January 2025 Notification of J.R. Rix & Sons Limited as a person with significant control on 2025-01-07

View Document

13/01/2513 January 2025 Registration of charge 129602730003, created on 2025-01-07

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2022-12-31

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Appointment of Mr David Richard Hughes-Jones as a director on 2024-01-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

25/07/2325 July 2023 Change of details for Mr James Edwin Hughes as a person with significant control on 2023-07-21

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

23/05/2323 May 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

21/02/2221 February 2022 Appointment of Mr Andrew Kempson Williams-Owen as a director on 2022-02-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWIN HUGHES

View Document

07/01/217 January 2021 CESSATION OF ANDREW KEMPSON WILLIAMS-OWEN AS A PSC

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 26 RHODFA'R GRUG COLWYN BAY LL29 6DJ WALES

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS-OWEN

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR JAMES EDWIN HUGHES

View Document

07/01/217 January 2021 01/01/21 STATEMENT OF CAPITAL GBP 100

View Document

19/10/2019 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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