Advanced company searchLink opens in new window

HBB BRIDGING LOANS LIMITED

Company number 08548882

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)
19 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 AP01 Appointment of Sonia Lorraine Shortland as a director on 13 June 2017
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 May 2017 MR01 Registration of charge 085488820004, created on 18 April 2017
31 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The facility agreement 07/11/2016
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,172.06
04 Jan 2016 AP01 Appointment of Mr Christopher John Hodgkinson as a director on 4 January 2016
04 Dec 2015 MR01 Registration of charge 085488820003, created on 27 November 2015
02 Dec 2015 MR01 Registration of charge 085488820002, created on 27 November 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Oct 2015 MR04 Satisfaction of charge 085488820001 in full
14 Aug 2015 TM01 Termination of appointment of Jeremy Peter Middleton as a director on 13 August 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,172.06
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,113.45
16 Jun 2015 AD01 Registered office address changed from C/O Smith Cooper Llp 7 Faraday Court First Avenue Burton-on-Trent DE14 2WX to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 16 June 2015
02 Feb 2015 SH06 Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 1,113.45
02 Feb 2015 SH03 Purchase of own shares.
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jun 2014 MR01 Registration of charge 085488820001
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,127.17
25 Mar 2014 AP01 Appointment of Michael David Elliot as a director
12 Feb 2014 AP01 Appointment of David Robert Preece as a director
12 Feb 2014 AP01 Appointment of Mr Jeremy Peter Middleton as a director