- Company Overview for HNB CONSTRUCTION SERVICES LIMITED (11634533)
- Filing history for HNB CONSTRUCTION SERVICES LIMITED (11634533)
- People for HNB CONSTRUCTION SERVICES LIMITED (11634533)
- Charges for HNB CONSTRUCTION SERVICES LIMITED (11634533)
- More for HNB CONSTRUCTION SERVICES LIMITED (11634533)
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 Jan 2025 | TM01 | Termination of appointment of Con Papoutsis as a director on 27 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mr Paul Kiss on 28 January 2025 | |
14 Dec 2024 | CH01 | Director's details changed for Ms Susan Emma Bruland on 14 December 2024 | |
02 Dec 2024 | AP01 | Appointment of Mr Con Papoutsis as a director on 28 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Ms Susan Emma Bruland as a director on 28 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Mr Paul Kiss as a director on 28 November 2024 | |
14 Nov 2024 | TM01 | Termination of appointment of Anthony Shaun Nicholls as a director on 29 October 2024 | |
31 Oct 2024 | MR01 | Registration of charge 116345330002, created on 29 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of John-Paul Mark Hoddinott as a director on 29 October 2024 | |
29 Oct 2024 | PSC02 | Notification of Mdsi2 Ltd as a person with significant control on 29 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Anthony Shaun Nicholls as a person with significant control on 29 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of John-Paul Mark Hoddinott as a person with significant control on 29 October 2024 | |
29 Oct 2024 | AP03 | Appointment of Mr Michael Colin Peter Harlington as a secretary on 29 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Michael Colin Peter Harlington as a director on 29 October 2024 | |
29 Oct 2024 | MR04 | Satisfaction of charge 116345330001 in full | |
23 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
05 Jul 2023 | PSC04 | Change of details for Mr John-Paul Hoddinott as a person with significant control on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr John Hoddinott as a person with significant control on 4 July 2023 | |
26 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from Unit 5a, the Stables Croughton Bottoms Farm Tusmore, Bicester Oxon OX27 7SL United Kingdom to The Old Stables Featherbed Court Mixbury Brackley Northants NN13 5RN on 13 October 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates |