Advanced company searchLink opens in new window

H B VILLAGES LTD

Company number 06515179

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)
07 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
10 Aug 2023 AD01 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
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
22 Sep 2022 CH01 Director's details changed for Mr Howard Buchanan Graham on 22 September 2022
22 Sep 2022 PSC05 Change of details for Hb Community Solutions Living Limited as a person with significant control on 22 September 2022
22 Sep 2022 AD01 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
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Mar 2022 CH01 Director's details changed for Miss Beverley Charlotte Graham on 10 August 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
22 Jan 2021 AP01 Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021
22 Jan 2021 AP01 Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021
22 Jan 2021 AP01 Appointment of Mr Oliver John Carroll as a director on 8 January 2021
15 Jan 2021 PSC05 Change of details for Hb Community Solutions Living Limited as a person with significant control on 15 January 2021
15 Jan 2021 AD01 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
11 Jan 2021 TM01 Termination of appointment of Steven Mark Breslin as a director on 24 December 2020
11 Jan 2021 TM02 Termination of appointment of Clare Sheridan as a secretary on 24 December 2020
11 Jan 2021 TM01 Termination of appointment of Steve Coleby as a director on 24 December 2020
11 Jan 2021 TM01 Termination of appointment of David Edward Gough as a director on 24 December 2020
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
14 Jul 2020 TM01 Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020
26 Mar 2020 AP01 Appointment of Mr David Edward Gough as a director on 25 March 2020
26 Mar 2020 AP01 Appointment of Mr Steve Coleby as a director on 25 March 2020