- Company Overview for HB ESTATE MANAGEMENT LIMITED (03153817)
- Filing history for HB ESTATE MANAGEMENT LIMITED (03153817)
- People for HB ESTATE MANAGEMENT LIMITED (03153817)
- Charges for HB ESTATE MANAGEMENT LIMITED (03153817)
- More for HB ESTATE MANAGEMENT LIMITED (03153817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2023 | DS01 | Application to strike the company off the register | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 May 2022 | TM02 | Termination of appointment of Ian Christopher Bate as a secretary on 1 February 2022 | |
19 May 2022 | AP04 | Appointment of Tiptree Accountancy Ltd as a secretary on 1 February 2022 | |
07 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from 30 Oatlands Road Shinfield Reading RG2 9DW England to 19 Hyde End Lane Ryeish Green Reading Berkshire RG7 1EP on 8 June 2021 | |
08 May 2021 | AD01 | Registered office address changed from 19 Hyde End Lane Ryeish Green Reading Berkshire RG7 1EP United Kingdom to 30 Oatlands Road Shinfield Reading RG2 9DW on 8 May 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | CH01 | Director's details changed for Mrs Heather Elizabeth Mary Burns on 23 July 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mrs Heather Elizabeth Mary Burns as a person with significant control on 23 July 2018 | |
14 May 2018 | AD01 | Registered office address changed from 30 Oatlands Road Shinfield Reading RG2 9DW to 19 Hyde End Lane Ryeish Green Reading Berkshire RG7 1EP on 14 May 2018 | |
17 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |