Advanced company searchLink opens in new window

HB ESTATE MANAGEMENT LIMITED

Company number 03153817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
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