- Company Overview for LONDON HB LTD (08781045)
- Filing history for LONDON HB LTD (08781045)
- People for LONDON HB LTD (08781045)
- Insolvency for LONDON HB LTD (08781045)
- More for LONDON HB LTD (08781045)
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) |
---|---|---|---|
27 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Jul 2018 | AP01 | Appointment of Mr Zigmas Pivoras as a director on 1 May 2017 | |
05 Jul 2018 | AP01 | Appointment of Mrs Athena Margaret Marr as a director on 1 May 2017 | |
05 Jul 2018 | AP01 | Appointment of Mr John Douglas Marr as a director on 1 May 2017 | |
17 Apr 2018 | AD01 | Registered office address changed from 54 Killyon Road London SW8 2XT to 120-170 Stewart's Rd London SW8 4UB on 17 April 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
22 Nov 2017 | PSC01 | Notification of Ashley Turner as a person with significant control on 15 November 2017 | |
27 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH03 | Secretary's details changed for Mr David Marr on 1 March 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr David Marr on 1 March 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Aug 2015 | AP01 | Appointment of Miss Ashley Rae-Marie Turner as a director on 18 August 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 22 Sydney Road Guildford Surrey GU1 3LL to 54 Killyon Road London SW8 2XT on 2 June 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD01 | Registered office address changed from Flat 98 Solent Court 1258 London Road London SW16 4EZ England to 22 Sydney Road Guildford Surrey GU1 3LL on 16 December 2014 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|