HBO (UK) LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-12-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE GORDON IMRIE HUTCHON
2021-03-08 update statutory_documents DIRECTOR APPOINTED MR BRUCE GORDON IMRIE HUTCHON
2021-03-08 update statutory_documents DIRECTOR APPOINTED MRS LINDA KATHRYN HUTCHON
2021-03-08 update statutory_documents CESSATION OF ROXANA HUNT AS A PSC
2021-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HBO LIMITED
2021-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROXANA HUNT
2021-03-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-03 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANA HUNT
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-07 delete address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR
2018-04-07 insert address 33 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update registered_address
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 33 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW ENGLAND
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-09-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-08-15 update statutory_documents 12/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE ENGLAND CV11 4AR
2015-07-07 insert address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-16 update statutory_documents 12/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 20A THE BOROUGH HINCKLEY LEICESTERSHIRE ENGLAND LE10 1NL
2014-08-07 insert address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE ENGLAND CV11 4AR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL
2014-07-03 update statutory_documents 12/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANNA HUNT / 17/10/2013
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE BOSWELL
2013-11-01 update statutory_documents DIRECTOR APPOINTED MRS ROXANNA HUNT
2013-10-07 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-10-07 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-09-11 update statutory_documents 12/06/13 FULL LIST
2013-08-01 delete address 122-126 TOOLEY STREET LONDON UNITED KINGDOM SE1 2TU
2013-08-01 insert address 20A THE BOROUGH HINCKLEY LEICESTERSHIRE ENGLAND LE10 1NL
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 122-126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 12/06/12 FULL LIST
2012-03-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 12/06/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR APPOINTED BRUCE WILLIAM BOSWELL
2010-10-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 12/06/10 FULL LIST
2010-06-24 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBO LIMITED / 02/11/2009
2010-06-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 02/11/2009
2010-02-17 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HBO LIMITED / 30/06/2008
2008-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION