Advanced company searchLink opens in new window

HBSEH VENTURES LIMITED

Company number 04783710

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 92.97