HB (HERNE BAY NO 1) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Bethany Ford as a secretary on 2025-07-31

View Document

12/05/2512 May 2025 Appointment of Mr Christopher David Lilley as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Benjamin David Edwin Fewsdale as a director on 2025-05-12

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Bethany Ford as a secretary on 2023-11-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Glen Arthur Wells as a director on 2023-01-16

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

12/10/2112 October 2021 Appointment of Mr Benjamin David Edwin Fewsdale as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Christopher David Lilley as a director on 2021-10-01

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

09/01/209 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED NEWMAQUINN PROPERTIES LTD CERTIFICATE ISSUED ON 24/04/16

View Document

22/03/1622 March 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM HOWFIELD FARM HOWFIELD LANE CHARTHAM CANTERBURY KENT CT4 7HQ

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR HARISHBHAI DHANSUKBHAI LAD

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LILLEY

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR GLEN ARTHUR WELLS

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN NEWMAN

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR GRAHAM ANTHONY COPE

View Document

29/09/1529 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 17/10/14 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1530 January 2015 ADOPT ARTICLES 17/10/2014

View Document

02/10/142 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, THE LIMES 1339 HIGH ROAD, LONDON, N20 9HR, UNITED KINGDOM

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 100

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR MARK WILLIAM QUINN

View Document

01/10/121 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN LEIGH NEWMAN / 17/08/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/12/111 December 2011 DIRECTOR APPOINTED MR MELVYN LEIGH NEWMAN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/08/1117 August 2011 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