About

Registered Number: 06993608
Date of Incorporation: 18/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 9-10 Shakespeare Business Centre, Hathaway Close, Eastleigh, Hampshire, SO50 4SR

 

H A E E Ltd was founded on 18 August 2009, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Simon 18 August 2009 - 1
HUNTER, Sheila Lucille 18 August 2009 31 January 2020 1
VINEY, Emily Jane 01 February 2020 31 August 2020 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
CH01 - Change of particulars for director 07 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
PSC07 - N/A 07 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 February 2015
MR04 - N/A 03 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD01 - Change of registered office address 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
225 - Change of Accounting Reference Date 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
NEWINC - New incorporation documents 18 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2010 Fully Satisfied

N/A

Rent deposit deed 09 April 2010 Outstanding

N/A

Rent deposit deed 09 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.