About

Registered Number: 02277126
Date of Incorporation: 14/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 25 Flitwick Road, Ampthill, Bedford, MK45 2NS,

 

H Ltd was registered on 14 July 1988 with its registered office in Bedford. Freeland, Mark Alan is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREELAND, Mark Alan 27 March 2012 15 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 01 February 2020
MR04 - N/A 03 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 January 2019
PSC04 - N/A 26 August 2018
CH01 - Change of particulars for director 26 August 2018
AD01 - Change of registered office address 26 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 17 January 2016
RESOLUTIONS - N/A 04 June 2015
SH01 - Return of Allotment of shares 04 June 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 31 December 2014
MR01 - N/A 25 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 14 April 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
AD01 - Change of registered office address 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 28 March 2012
AP03 - Appointment of secretary 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 16 March 2012
MISC - Miscellaneous document 12 August 2011
AA - Annual Accounts 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AR01 - Annual Return 01 February 2011
DS02 - Withdrawal of striking off application by a company 03 November 2010
GAZ1(A) - First notification of strike-off in London Gazette) 10 August 2010
DS01 - Striking off application by a company 30 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 11 July 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 18 January 1999
363s - Annual Return 07 January 1999
363s - Annual Return 13 January 1998
AA - Annual Accounts 13 January 1998
AA - Annual Accounts 17 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 07 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 04 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 05 February 1993
CERTNM - Change of name certificate 22 September 1992
CERTNM - Change of name certificate 22 September 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 15 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
363a - Annual Return 17 March 1991
395 - Particulars of a mortgage or charge 02 February 1991
395 - Particulars of a mortgage or charge 04 January 1991
395 - Particulars of a mortgage or charge 04 January 1991
395 - Particulars of a mortgage or charge 13 November 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 27 July 1990
395 - Particulars of a mortgage or charge 26 July 1990
395 - Particulars of a mortgage or charge 28 June 1990
395 - Particulars of a mortgage or charge 28 June 1990
395 - Particulars of a mortgage or charge 20 June 1990
AA - Annual Accounts 08 June 1990
395 - Particulars of a mortgage or charge 19 January 1990
363 - Annual Return 19 January 1990
288 - N/A 11 January 1990
288 - N/A 24 October 1989
395 - Particulars of a mortgage or charge 09 October 1989
288 - N/A 01 August 1989
395 - Particulars of a mortgage or charge 14 November 1988
PUC 2 - N/A 31 August 1988
288 - N/A 08 August 1988
288 - N/A 04 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Fully Satisfied

N/A

Legal charge 17 January 1991 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 19 December 1990 Fully Satisfied

N/A

Legal charge 12 November 1990 Fully Satisfied

N/A

Legal charge 21 September 1990 Fully Satisfied

N/A

Legal charge 31 August 1990 Fully Satisfied

N/A

Legal charge 25 July 1990 Fully Satisfied

N/A

Legal charge 23 July 1990 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Legal charge 15 June 1990 Fully Satisfied

N/A

Legal charge 16 January 1990 Fully Satisfied

N/A

Legal charge 20 September 1989 Fully Satisfied

N/A

Legal charge 11 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.