HACKBERRY PROPERTIES UK LIMITED

, Upham, SO32 1HQ, Hampshire
StatusACTIVE
Company No.07196967
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HACKBERRY PROPERTIES UK LIMITED is an active private limited company with number 07196967. It was incorporated 14 years, 3 months, 23 days ago, on 19 March 2010. The company address is , Upham, SO32 1HQ, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071969670008

Charge creation date: 2021-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071969670009

Charge creation date: 2021-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Court order

Date: 16 Jul 2019

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071969670007

Charge creation date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-24

Capital : 2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071969670006

Charge creation date: 2018-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071969670005

Charge creation date: 2018-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071969670004

Charge creation date: 2018-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified MR04 was removed from the register on 16/07/2019 pursuant to Court Order

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified MR04 was removed from the register on 16/07/2019 pursuant to Court Order

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified MR04 was removed from the register on 16/07/2019 pursuant to Court Order

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Auditors resignation company

Date: 16 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Alec Robinson

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Robinson

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBA MARKETING (UK) LIMITED

UNIT 5 BUDLAKE UNITS,EXETER,EX2 8PY

Number:04309130
Status:ACTIVE
Category:Private Limited Company

ASPIRATION (HUDDERSFIELD) LIMITED

117-119 QUEENS GATE MARKET,HUDDERSFIELD,HD1 2UJ

Number:05762755
Status:ACTIVE
Category:Private Limited Company

HASHTAG MEDIA MARKETING LIMITED

136-137 CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:11106899
Status:ACTIVE
Category:Private Limited Company

HUDDLESTON FIREPLACES LIMITED

12 HALE COURT,FARNHAM,GU9 0NQ

Number:11625266
Status:ACTIVE
Category:Private Limited Company

LGM TRAINING LIMITED

2 CAVENDISH CRESCENT,PRESTON,PR2 6NB

Number:06617052
Status:ACTIVE
Category:Private Limited Company

M & E INSTALLATION SERVICES LIMITED

206 ST ANNES ROAD,MANCHESTER,M34 3BU

Number:03651283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source