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)
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
12 May 2016 MR05 All of the property or undertaking has been released from charge 1
27 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 10
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 MR04 Satisfaction of charge 2 in full
28 Oct 2015 MR04 Satisfaction of charge 3 in full
01 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
04 Feb 2015 AD02 Register inspection address has been changed from 23 Clares Green Road Spencers Wood Reading RG7 1DY United Kingdom to 30 Oatlands Road Shinfield Reading RG2 9DW
24 Jan 2015 CH03 Secretary's details changed for Mr Ian Christopher Bate on 17 January 2015
24 Jan 2015 AD01 Registered office address changed from 23 Clares Green Road Spencers Wood Reading Berkshire RG7 1DY to 30 Oatlands Road Shinfield Reading RG2 9DW on 24 January 2015
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 10
02 Feb 2014 AD04 Register(s) moved to registered office address
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
02 Feb 2013 AD03 Register(s) moved to registered inspection location
02 Feb 2013 AD02 Register inspection address has been changed from 79 Queens Wharf Queens Road Reading RG1 4QE United Kingdom
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Sep 2012 AD01 Registered office address changed from 79 Queens Wharf 45-47 Queens Road Reading Berkshire RG1 4QE on 30 September 2012
30 Sep 2012 TM02 Termination of appointment of Nigel Mead as a secretary
30 Sep 2012 AP03 Appointment of Mr Ian Christopher Bate as a secretary
26 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders