HB PROPERTY INVESTMENT HOLDINGS LIMITED
Company number 09745418
- Company Overview for HB PROPERTY INVESTMENT HOLDINGS LIMITED (09745418)
- Filing history for HB PROPERTY INVESTMENT HOLDINGS LIMITED (09745418)
- People for HB PROPERTY INVESTMENT HOLDINGS LIMITED (09745418)
- Charges for HB PROPERTY INVESTMENT HOLDINGS LIMITED (09745418)
- Registers for HB PROPERTY INVESTMENT HOLDINGS LIMITED (09745418)
- More for HB PROPERTY INVESTMENT HOLDINGS LIMITED (09745418)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jan 2024 | AD01 | Registered office address changed from Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL United Kingdom to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 30 January 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
14 Jun 2023 | AP01 | Appointment of Mr Roy Bowden as a director on 14 June 2023 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Sep 2020 | PSC04 | Change of details for Mr Harvey William Bowden as a person with significant control on 1 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
16 Sep 2020 | PSC04 | Change of details for Mr Harvey William Bowden as a person with significant control on 1 August 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mrs Ann Patricia Bowden as a person with significant control on 1 August 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Harvey William Bowden on 1 August 2020 | |
16 Sep 2020 | CH03 | Secretary's details changed for Mrs Ann Patricia Bowden on 1 August 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from 14 Flower Walk Guildford GU2 4EP to Lower Orchard House Coneyhurst Lane Ewhurst Cranleigh Surrey GU6 7PL on 19 November 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
05 Jan 2019 | MR04 | Satisfaction of charge 097454180002 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 097454180001 in full | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2018 | AD01 | Registered office address changed from Harvey Water Softeners Hipley Street Woking Surrey GU22 9LQ United Kingdom to 14 Flower Walk Guildford GU2 4EP on 21 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 |