Advanced company searchLink opens in new window

HYVE PROPERTY LIMITED

Company number 11478010

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 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
19 May 2021 AD01 Registered office address changed from Pemberton House, 12 South Street West Rainton Houghton Le Spring Co Durham DH4 6PA England to Woodland Croft Woodland Close Bearpark Durham Co Durham DH7 7EB on 19 May 2021
19 May 2021 CH01 Director's details changed for Kataryna Elzbieta Bennett on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Alan George Telford on 19 May 2021
19 May 2021 PSC04 Change of details for Kataryna Elzbieta Bennett as a person with significant control on 19 May 2021
19 May 2021 PSC04 Change of details for Mr Alan George Telford as a person with significant control on 19 May 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
08 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2021 PSC04 Change of details for Mr Alan George Telford as a person with significant control on 25 January 2021
04 Feb 2021 PSC04 Change of details for Kataryna Elzbieta Bennett as a person with significant control on 25 January 2021
04 Feb 2021 PSC07 Cessation of David Michael Goss as a person with significant control on 25 January 2021
04 Feb 2021 TM01 Termination of appointment of David Michael Goss as a director on 25 January 2021
02 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
29 Aug 2018 AD01 Registered office address changed from Pemberton House, 12 South Street West Rainton Houghton Le Spring Co Durham DL4 6PA England to Pemberton House, 12 South Street West Rainton Houghton Le Spring Co Durham DH4 6PA on 29 August 2018
23 Jul 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 200