HAPPYVALLEY PROPERTIES LIMITED

Brookfield Farm Holywell Brookfield Farm Holywell, Southampton, SO32 2QE
StatusDISSOLVED
Company No.04511523
CategoryPrivate Limited Company
Incorporated14 Aug 2002
Age21 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

HAPPYVALLEY PROPERTIES LIMITED is an dissolved private limited company with number 04511523. It was incorporated 21 years, 10 months, 2 days ago, on 14 August 2002 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is Brookfield Farm Holywell Brookfield Farm Holywell, Southampton, SO32 2QE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Christopher Newhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Nov 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Old address: C/O Andersons Anderson House Po Box 523 Eastleigh Road Eastleigh Hants SO50 0DW

Change date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 14 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Nov 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 20/06/03 from: 52 northern road cosham portsmouth hampshire PO6 3WA

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 13/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 14 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST ABOARD HEATING LIMITED

72 RUGBY ROAD,BRIGHTON,BN1 6ED

Number:07904156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP024256
Status:ACTIVE
Category:Industrial and Provident Society

LET CLEANNESS BE LTD

24 TAVISTOCK CLOSE,ESSEX,RM3 8HF

Number:04718395
Status:ACTIVE
Category:Private Limited Company

ONE INCH PUNCH MARKETING LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:10758013
Status:ACTIVE
Category:Private Limited Company

R HACKETT PROPERTIES LIMITED

13 BURY ROAD,NEWTON AYCLIFFE,DL5 5DL

Number:11526672
Status:ACTIVE
Category:Private Limited Company

SUMAN ENTERPRIZES LTD

B2-330 KATHERINE ROAD,LONDON,E7 8PG

Number:11547852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source