Advanced company searchLink opens in new window

HH-SRE LTD

Company number 10078358

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)
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 PSC04 Change of details for Mr Paul Charles Harrington as a person with significant control on 6 April 2016
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Mar 2020 PSC04 Change of details for Mrs Jacqueline Smith Harrington as a person with significant control on 6 April 2016
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 April 2019
22 Mar 2019 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 18 August 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 20
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)