5H PROPERTY AND INVESTMENTS LIMITED
Company number 13458684
- Company Overview for 5H PROPERTY AND INVESTMENTS LIMITED (13458684)
- Filing history for 5H PROPERTY AND INVESTMENTS LIMITED (13458684)
- People for 5H PROPERTY AND INVESTMENTS LIMITED (13458684)
- Charges for 5H PROPERTY AND INVESTMENTS LIMITED (13458684)
- More for 5H PROPERTY AND INVESTMENTS LIMITED (13458684)
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
|
|
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
|
|
01 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 June 2021
|
|
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
|
|
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
15 Sep 2021 | CS01 |
Confirmation statement made on 15 September 2021 with no updates
|
|
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|