H.F.S. TARPORLEY LIMITED
Status | ACTIVE |
Company No. | 04418481 |
Category | Private Limited Company |
Incorporated | 17 Apr 2002 |
Age | 22 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
H.F.S. TARPORLEY LIMITED is an active private limited company with number 04418481. It was incorporated 22 years, 1 month, 21 days ago, on 17 April 2002. The company address is The Hollies Forest Road The Hollies Forest Road, Tarporley, CW6 9ES, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type full
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Capital allotment shares
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-01
Capital : 102 GBP
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type full
Date: 23 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 30 Nov 2020
Action Date: 18 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-18
Capital : 101 GBP
Documents
Resolution
Date: 30 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Cowap
Change date: 2017-04-16
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Richard Cowap
Change date: 2017-04-16
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-16
Officer name: Hilary Cowap
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 16 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-16
Officer name: Mr Edward Robert Cowap
Documents
Accounts with accounts type full
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-30
New address: The Hollies Forest Road Little Budworth Tarporley Cheshire CW6 9ES
Old address: Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Change account reference date company previous extended
Date: 26 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage create with deed with charge number
Date: 03 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044184810003
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Cowap
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 25 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; no change of members
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 29/06/04 from: the hollies forest road little budworth tarporley cheshire CW6 9ES
Documents
Accounts with accounts type small
Date: 20 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/07/03
Documents
Legacy
Date: 27 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2002
Category: Address
Type: 287
Description: Registered office changed on 10/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
8 SALISBURY SQUARE,,EC4Y 8BB
Number: | 00226267 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
ALBERT HOUSE QUAY PLACE,BIRMINGHAM,B1 2RA
Number: | 00975932 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07294179 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11924204 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 09008966 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BUCKTHORN CRESCENT,STOCKTON-ON-TEES,TS21 3LD
Number: | 09011225 |
Status: | ACTIVE |
Category: | Private Limited Company |