- Company Overview for HBSEH VENTURES LIMITED (04783710)
- Filing history for HBSEH VENTURES LIMITED (04783710)
- People for HBSEH VENTURES LIMITED (04783710)
- Charges for HBSEH VENTURES LIMITED (04783710)
- More for HBSEH VENTURES LIMITED (04783710)
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) |
---|---|---|---|
17 Jun 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
03 Jun 2019 | CS01 |
Confirmation statement made on 2 June 2019 with updates
|
|
13 Jun 2018 | CS01 |
Confirmation statement made on 2 June 2018 with updates
|
|
11 Jun 2018 | CH03 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
22 Jun 2017 | CS01 |
Confirmation statement made on 2 June 2017 with updates
|
|
12 Jun 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
18 Sep 2016 | MA | Memorandum and Articles of Association | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 October 2016 | |
24 Aug 2016 | AUD | Auditor's resignation | |
11 Jul 2016 | MR01 | Registration of charge 047837100003, created on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Gary Walter Harvey as a director on 4 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Christopher Clark Gustar as a director on 4 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of John Cannings as a director on 4 July 2016 | |
07 Jul 2016 | AP03 | Appointment of Mr John Keith Bedford as a secretary on 4 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of John Cannings as a secretary on 4 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|