Advanced company searchLink opens in new window

THE HIVE CROYDON

Company number 08219412

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)
14 Oct 2016 CH01 Director's details changed for Mr David Nigel Matthews on 1 September 2016
14 Oct 2016 AD01 Registered office address changed from 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to C/O H3 Solicitors 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 14 October 2016
13 Oct 2016 AD01 Registered office address changed from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE to 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 13 October 2016
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 18 September 2015 no member list
10 Jun 2015 AD01 Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB to 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE on 10 June 2015
20 Oct 2014 AR01 Annual return made up to 18 September 2014 no member list
20 Oct 2014 AP01 Appointment of Rev William Wealands Bell as a director on 1 April 2014
20 Oct 2014 AP01 Appointment of Mr Julian Clauson as a director on 19 June 2014
20 Oct 2014 TM01 Termination of appointment of Keith Lawrence Wilfred Sylvia as a director on 31 March 2014
24 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
08 Oct 2013 AD01 Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB England on 8 October 2013
07 Oct 2013 AR01 Annual return made up to 18 September 2013 no member list
07 Oct 2013 TM01 Termination of appointment of Andrew Morley as a director
07 Oct 2013 AD01 Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB England on 7 October 2013
07 Oct 2013 TM01 Termination of appointment of Andrew Morley as a director
07 Oct 2013 AD01 Registered office address changed from 88 Avondale Road Croydon Surrey CR2 6JB on 7 October 2013
20 Nov 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
15 Nov 2012 AP01 Appointment of Mr Andrew John Morley as a director
15 Nov 2012 AP01 Appointment of John Robinson as a director
18 Sep 2012 NEWINC Incorporation