HB (HERNE BAY NO 1) LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01 |
01/08/251 August 2025 New | Termination of appointment of Bethany Ford as a secretary on 2025-07-31 |
12/05/2512 May 2025 | Appointment of Mr Christopher David Lilley as a director on 2025-05-12 |
12/05/2512 May 2025 | Termination of appointment of Benjamin David Edwin Fewsdale as a director on 2025-05-12 |
25/08/2425 August 2024 | Accounts for a dormant company made up to 2024-06-30 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
02/02/242 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/11/2330 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30 |
30/11/2330 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 2023-11-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
25/01/2325 January 2023 | Termination of appointment of Glen Arthur Wells as a director on 2023-01-16 |
14/12/2214 December 2022 | Accounts for a dormant company made up to 2022-06-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-17 with no updates |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
12/10/2112 October 2021 | Appointment of Mr Benjamin David Edwin Fewsdale as a director on 2021-10-01 |
11/10/2111 October 2021 | Termination of appointment of Christopher David Lilley as a director on 2021-10-01 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
09/01/209 January 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
02/04/192 April 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/05/1831 May 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
21/08/1721 August 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/06/176 June 2017 | FIRST GAZETTE |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
24/04/1624 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/04/1624 April 2016 | COMPANY NAME CHANGED NEWMAQUINN PROPERTIES LTD CERTIFICATE ISSUED ON 24/04/16 |
22/03/1622 March 2016 | CURRSHO FROM 31/08/2016 TO 30/06/2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM HOWFIELD FARM HOWFIELD LANE CHARTHAM CANTERBURY KENT CT4 7HQ |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR HARISHBHAI DHANSUKBHAI LAD |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID LILLEY |
17/03/1617 March 2016 | DIRECTOR APPOINTED MR GLEN ARTHUR WELLS |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK QUINN |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MELVYN NEWMAN |
17/03/1617 March 2016 | SECRETARY APPOINTED MR GRAHAM ANTHONY COPE |
29/09/1529 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/01/1530 January 2015 | 17/10/14 STATEMENT OF CAPITAL GBP 200 |
30/01/1530 January 2015 | ADOPT ARTICLES 17/10/2014 |
02/10/142 October 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, THE LIMES 1339 HIGH ROAD, LONDON, N20 9HR, UNITED KINGDOM |
04/09/134 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
01/10/121 October 2012 | 01/08/12 STATEMENT OF CAPITAL GBP 100 |
01/10/121 October 2012 | DIRECTOR APPOINTED MR MARK WILLIAM QUINN |
01/10/121 October 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN LEIGH NEWMAN / 17/08/2011 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
01/12/111 December 2011 | DIRECTOR APPOINTED MR MELVYN LEIGH NEWMAN |
01/12/111 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
17/08/1117 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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