- Company Overview for 83 HOLDINGS LIMITED (11631705)
- Filing history for 83 HOLDINGS LIMITED (11631705)
- People for 83 HOLDINGS LIMITED (11631705)
- Charges for 83 HOLDINGS LIMITED (11631705)
- More for 83 HOLDINGS LIMITED (11631705)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
04 Mar 2024 | MR01 | Registration of charge 116317050003, created on 1 March 2024 | |
05 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
01 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Nov 2022 | CERTNM |
Company name changed hayley & pea 83 LIMITED\certificate issued on 09/11/22
|
|
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
13 Oct 2022 | CH01 | Director's details changed for Mr Joseph Atkinson on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Joseph Atkinson as a person with significant control on 13 October 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 23 June 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
30 Apr 2021 | TM01 | Termination of appointment of Hayley Mclean as a director on 30 April 2021 | |
30 Apr 2021 | PSC07 | Cessation of Hayley Mclean as a person with significant control on 30 April 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
02 Jul 2019 | MR01 | Registration of charge 116317050002, created on 28 June 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gavin Eade on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Gavin Eade on 22 March 2019 |