- Company Overview for HBR FM LTD (09854876)
- Filing history for HBR FM LTD (09854876)
- People for HBR FM LTD (09854876)
- Registers for HBR FM LTD (09854876)
- More for HBR FM LTD (09854876)
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) |
---|---|---|---|
29 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Feb 2020 | TM01 | Termination of appointment of Kiran Pawar as a director on 14 February 2020 | |
08 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
08 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
19 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
05 Jun 2019 | PSC07 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 | |
08 Feb 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
08 Feb 2019 | AD02 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
06 Feb 2019 | AD01 | Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Kiran Pawar on 1 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Steven John Skinner on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 | |
19 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Aug 2018 | TM01 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 | |
19 Aug 2018 | AP01 | Appointment of Mr Kiran Pawar as a director on 13 August 2018 | |
19 Aug 2018 | AP01 | Appointment of Mr Steven John Skinner as a director on 3 August 2018 | |
16 Jul 2018 | PSC01 | Notification of Peter Ceresnik as a person with significant control on 2 March 2018 |