- Company Overview for HB VILLAGES IMMINGHAM LIMITED (09020543)
- Filing history for HB VILLAGES IMMINGHAM LIMITED (09020543)
- People for HB VILLAGES IMMINGHAM LIMITED (09020543)
- Charges for HB VILLAGES IMMINGHAM LIMITED (09020543)
- More for HB VILLAGES IMMINGHAM LIMITED (09020543)
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) |
---|---|---|---|
09 Jan 2020 | CH01 | Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
30 Apr 2019 | TM01 | Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 | |
19 Feb 2019 | MR04 | Satisfaction of charge 090205430003 in full | |
20 Nov 2018 | AP01 | Appointment of Ms Lisa Scenna as a director on 19 November 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Aug 2018 | AP01 | Appointment of Mr David George Lane as a director on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
10 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 | |
25 Jul 2016 | MR01 | Registration of charge 090205430003, created on 25 July 2016 | |
25 Jul 2016 | MR01 | Registration of charge 090205430002, created on 25 July 2016 | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2014 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
28 Jan 2016 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Andrew John Powell on 9 July 2015 |