HB BUILDING PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr Jason Albert Carlisle as a director on 2023-01-19

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

01/07/211 July 2021 Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR HERBERT / 13/03/2020

View Document

16/01/2016 January 2020 PREVEXT FROM 24/12/2019 TO 29/12/2019

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 24/12/2018

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

17/07/1817 July 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6190700001

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK BRYSON & CO LIMITED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HERBERT

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/15

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6190700001

View Document

09/03/169 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/12/159 December 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

16/11/1516 November 2015 SECOND FILING WITH MUD 25/06/15 FOR FORM AR01

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY HENRY BENNETT

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT

View Document

23/10/1523 October 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/09/1424 September 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

29/07/1429 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

02/09/132 September 2013 SECRETARY APPOINTED HENRY BENNETT

View Document

02/09/132 September 2013 ARTICLES OF ASSOCIATION

View Document

02/09/132 September 2013 DIRECTOR APPOINTED HENRY BENNETT

View Document

02/09/132 September 2013 ALTER ARTICLES 30/08/2013

View Document

02/09/132 September 2013 TRANSFER OF SHARE 30/08/2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED HANVEY LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

25/06/1325 June 2013 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