Knutsford
Cheshire
WA16 6DW
Director Name | Mr Jonathan Hayes Wrigley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Miss Beverley Charlotte Graham |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Neil Alister Mackrell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Oliver John Carroll |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
Secretary Name | Mrs Sandra Graham |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Vicarage Rd Formby Merseyside L37 3QG |
Director Name | Mr Alastair Peter Sheehan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Stephen John Crilley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2013) |
Role | Chartered Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 54 Caunce Street Blackpool Lancs FY1 3LJ |
Director Name | Sir Malcolm Thornton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Nicholas Ralph Towe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Neil Geoffrey Fitzsimons |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Isobel Mary Nettleship |
---|---|
Status | Resigned |
Appointed | 31 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 31 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Steven Mark Breslin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr David Edward Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Bonehill Road Tamworth Staffordshire B78 3HN |
Website | hbvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7110680 |
Telephone region | Manchester |
Registered Address | Suite 1, 25 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hb Community Solutions Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £454,000 |
Gross Profit | £349,000 |
Net Worth | -£543,000 |
Cash | £7,000 |
Current Liabilities | £478,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Skpb Services LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|
10 August 2023 | Registered office address changed from Suite 1 25 King Street Knutsford Cheshire WA16 6DW England to Suite 1, 25 King Street Knutsford Cheshire WA16 6DW on 10 August 2023 (1 page) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 September 2022 | Director's details changed for Mr Howard Buchanan Graham on 22 September 2022 (2 pages) |
22 September 2022 | Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Suite 1 25 King Street Knutsford Cheshire WA16 6DW on 22 September 2022 (1 page) |
22 September 2022 | Change of details for Hb Community Solutions Living Limited as a person with significant control on 22 September 2022 (2 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 March 2022 | Director's details changed for Miss Beverley Charlotte Graham on 10 August 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
6 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
22 January 2021 | Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Oliver John Carroll as a director on 8 January 2021 (2 pages) |
22 January 2021 | Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Market Court 20-24 Church Street Altrincham WA14 4DW on 15 January 2021 (1 page) |
15 January 2021 | Change of details for Hb Community Solutions Living Limited as a person with significant control on 15 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Steve Coleby as a director on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Steven Mark Breslin as a director on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Clare Sheridan as a secretary on 24 December 2020 (1 page) |
11 January 2021 | Termination of appointment of David Edward Gough as a director on 24 December 2020 (1 page) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
14 July 2020 | Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020 (1 page) |
26 March 2020 | Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr David Edward Gough as a director on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of David George Lane as a director on 25 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 (2 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
30 April 2019 | Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
20 November 2018 | Appointment of Ms Lisa Scenna as a director on 19 November 2018 (2 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
9 August 2018 | Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
19 December 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
19 December 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
13 March 2017 | Full accounts made up to 31 December 2015 (21 pages) |
13 March 2017 | Full accounts made up to 31 December 2015 (21 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages) |
18 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 1 August 2014 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages) |
28 April 2015 | Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page) |
18 March 2015 | Full accounts made up to 31 December 2013 (18 pages) |
18 March 2015 | Full accounts made up to 31 December 2013 (18 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 January 2015 | Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Alastair Graham Gourlay as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Andrew John Powell as a director on 30 January 2015 (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
8 May 2014 | Registration of charge 065151790001 (18 pages) |
8 May 2014 | Registration of charge 065151790001 (18 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Appointment of Isobel Mary Nettleship as a secretary (2 pages) |
20 March 2014 | Appointment of Isobel Mary Nettleship as a secretary (2 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 January 2014 | Director's details changed for Neil Geoffrey Fitzsimons on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Alastair Graham Gourlay on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Neil Geoffrey Fitzsimons on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Howard Buchanan Graham on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Neil Geoffrey Fitzsimons on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Howard Buchanan Graham on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Alastair Graham Gourlay on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Howard Buchanan Graham on 5 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Alastair Graham Gourlay on 5 December 2013 (2 pages) |
23 January 2014 | Appointment of Mr Nicholas Ralph Towe as a director (3 pages) |
23 January 2014 | Appointment of Mr Nicholas Ralph Towe as a director (3 pages) |
8 January 2014 | Termination of appointment of Stephen Crilley as a director (2 pages) |
8 January 2014 | Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 8 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Stephen Crilley as a director (2 pages) |
8 January 2014 | Termination of appointment of Malcolm Thornton as a director (2 pages) |
8 January 2014 | Appointment of Alastair Graham Gourlay as a director (3 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Appointment of Neil Geoffrey Fitzsimons as a director (3 pages) |
8 January 2014 | Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 8 January 2014 (2 pages) |
8 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
8 January 2014 | Termination of appointment of Malcolm Thornton as a director (2 pages) |
8 January 2014 | Termination of appointment of Sandra Graham as a secretary (2 pages) |
8 January 2014 | Appointment of Neil Geoffrey Fitzsimons as a director (3 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Termination of appointment of Sandra Graham as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Stephen Crilley as a director (2 pages) |
8 January 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (4 pages) |
8 January 2014 | Appointment of Alastair Graham Gourlay as a director (3 pages) |
8 January 2014 | Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 8 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Stephen Crilley as a director (2 pages) |
3 December 2013 | Termination of appointment of Sandra Graham as a secretary (1 page) |
3 December 2013 | Termination of appointment of Sandra Graham as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
26 November 2013 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 26 November 2013 (1 page) |
3 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 19 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages) |
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Change of name notice (2 pages) |
30 January 2013 | Company name changed hb (villages) LTD\certificate issued on 30/01/13
|
30 January 2013 | Company name changed hb (villages) LTD\certificate issued on 30/01/13
|
11 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
23 November 2012 | Director's details changed for Stephen John Crilley on 1 November 2012 (3 pages) |
23 November 2012 | Director's details changed for Stephen John Crilley on 1 November 2012 (3 pages) |
23 November 2012 | Director's details changed for Stephen John Crilley on 1 November 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 July 2012 | Appointment of Sir Malcolm Thornton as a director (3 pages) |
30 July 2012 | Appointment of Stephen John Crilley as a director (3 pages) |
30 July 2012 | Appointment of Stephen John Crilley as a director (3 pages) |
30 July 2012 | Appointment of Sir Malcolm Thornton as a director (3 pages) |
30 July 2012 | Appointment of Mr Jonathan Hayes Wrigley as a director (3 pages) |
30 July 2012 | Appointment of Mr Jonathan Hayes Wrigley as a director (3 pages) |
12 June 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Mr Alastair Peter Sheehan as a director (2 pages) |
24 January 2012 | Appointment of Mr Alastair Peter Sheehan as a director (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 November 2009 | Company name changed hrh (espana) LTD\certificate issued on 20/11/09
|
20 November 2009 | Company name changed hrh (espana) LTD\certificate issued on 20/11/09
|
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
10 November 2009 | Resolutions
|
10 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
10 November 2009 | Resolutions
|
23 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |