Advanced company searchLink opens in new window

HBR FM LTD

Company number 09854876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30,001
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