About

Registered Number: 06031438
Date of Incorporation: 18/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Wood Hicks & Co. Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport, Hampshire, PO12 1BS

 

Founded in 2006, Hvr Holdings Ltd have registered office in Gosport in Hampshire, it's status in the Companies House registry is set to "Active". Stott, Michael Norman is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOTT, Michael Norman 25 January 2007 31 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 April 2019
MR01 - N/A 08 April 2019
MR01 - N/A 08 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 April 2018
AAMD - Amended Accounts 13 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 30 April 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AAMD - Amended Accounts 05 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
CERTNM - Change of name certificate 19 February 2007
RESOLUTIONS - N/A 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
225 - Change of Accounting Reference Date 17 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

A registered charge 03 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.