Advanced company searchLink opens in new window

5H PROPERTY AND INVESTMENTS LIMITED

Company number 13458684

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)
14 Nov 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
17 May 2024 AD01 Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to Millhouses Business Centre 2-4, Abbeydale Road South Sheffield S.Yorks S7 2QN on 17 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
17 May 2023 MR01 Registration of charge 134586840001, created on 12 May 2023
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
28 Feb 2022 PSC04 Change of details for Mr Thomas James Hudson as a person with significant control on 29 June 2021
24 Feb 2022 PSC01 Notification of Sophie Eleanor Hudson as a person with significant control on 29 June 2021
24 Feb 2022 PSC04 Change of details for Mr Thomas James Hudson as a person with significant control on 29 June 2021
17 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
08 Nov 2021 SH08 Change of share class name or designation
04 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 100
01 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • GBP 100
13 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 15 September 2021
12 Oct 2021 CH01 Director's details changed for Mr Thomas James Hudson on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mrs Sophie Eleanor Hudson on 12 October 2021
11 Oct 2021 AP01 Appointment of Mrs Sophie Eleanor Hudson as a director on 30 September 2021
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 04.11.2021.
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 01.11.2021.
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 13/10/2021.
15 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-15
  • GBP 1