HIVE PROPERTY AND INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-01 with no updates |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2021-07-03 |
02/01/252 January 2025 | Cancellation of shares. Statement of capital on 2021-07-02 |
31/12/2431 December 2024 | Second filing of Confirmation Statement dated 2022-01-01 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
13/12/2313 December 2023 | Change of details for Mr Antony John Hatter as a person with significant control on 2022-12-14 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
14/12/2214 December 2022 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-14 |
14/12/2214 December 2022 | Director's details changed for Mr Antony John Hatter on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-01 with updates |
06/07/216 July 2021 | Appointment of Mr Antony John Hatter as a director on 2021-07-01 |
06/07/216 July 2021 | Change of details for Mrs Joanne Davey as a person with significant control on 2021-07-01 |
06/07/216 July 2021 | Notification of Antony John Hatter as a person with significant control on 2021-07-01 |
09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
21/06/1921 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE DAVEY / 26/03/2019 |
27/03/1927 March 2019 | DISS40 (DISS40(SOAD)) |
27/03/1927 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE DAVEY / 26/03/2019 |
26/03/1926 March 2019 | FIRST GAZETTE |
22/03/1922 March 2019 | COMPANY NAME CHANGED OSBORNE DAVEY LIMITED CERTIFICATE ISSUED ON 22/03/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/03/185 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE DAVEY / 13/06/2017 |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE DAVEY / 13/06/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/04/173 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY |
21/01/1621 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/12/144 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/12/139 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
15/05/1315 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/12/1112 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/12/098 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE DAVEY / 28/03/2008 |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVEY / 28/03/2008 |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/04/087 April 2008 | APPOINTMENT TERMINATED DIRECTOR JONATHAN BURRAGE |
17/12/0717 December 2007 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0619 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: ENTERPRISE HOUSE OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3XB |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/11/0329 November 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | SECRETARY RESIGNED |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/0222 February 2002 | COMPANY NAME CHANGED OSBOURNE DAVEY LIMITED CERTIFICATE ISSUED ON 22/02/02 |
11/12/0111 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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