HUDDERSFIELD ONE SPV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

22/08/2422 August 2024 Previous accounting period extended from 2024-03-29 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-29

View Document

20/06/2420 June 2024 Satisfaction of charge 100434460003 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 100434460004 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 100434460001 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 100434460002 in full

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/02/2421 February 2024 Part of the property or undertaking has been released from charge 100434460002

View Document

04/01/244 January 2024 Appointment of Mr Sean Frederick Rushton O'brien as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Piers William Hampton as a director on 2024-01-01

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/11/2322 November 2023 Part of the property or undertaking has been released from charge 100434460003

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/08/2330 August 2023 Termination of appointment of Sean Frederick Rushton O'brien as a director on 2023-08-18

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-03-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/07/2029 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 100434460002

View Document

20/07/2020 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 100434460002

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / LEWIS HAMPTON LIMITED / 01/04/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / LEWIS HAMPTON LIMITED / 30/03/2017

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / LEWIS HAMPTON LIMITED / 13/03/2017

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FREDERICK RUSHTON O'BRIEN / 01/04/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY OWEN LEWIS / 01/04/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS WILLIAM HAMPTON / 01/04/2020

View Document

30/06/2030 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/12/1918 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 100434460002

View Document

16/09/1916 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 100434460002

View Document

29/08/1929 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 100434460002

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100434460004

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 DEFOE AVENUE KEW RICHMOND TW9 4DL ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS WILLIAM HAMPTON / 30/03/2017

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100434460003

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100434460001

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100434460002

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN UNITED KINGDOM

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCPHERSON

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR SEAN FREDERICK RUSHTON O'BRIEN

View Document

04/03/164 March 2016 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