- Company Overview for HBB BRIDGING LOANS LIMITED (08548882)
- Filing history for HBB BRIDGING LOANS LIMITED (08548882)
- People for HBB BRIDGING LOANS LIMITED (08548882)
- Charges for HBB BRIDGING LOANS LIMITED (08548882)
- More for HBB BRIDGING LOANS LIMITED (08548882)
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
|
|
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
|
|
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
|
|
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
|
|
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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
|
|
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
|
|
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 |