HEARBASE LIMITED

140 Sandgate Road 140 Sandgate Road, Kent, CT20 2TE
StatusACTIVE
Company No.04695866
CategoryPrivate Limited Company
Incorporated12 Mar 2003
Age21 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

HEARBASE LIMITED is an active private limited company with number 04695866. It was incorporated 21 years, 3 months, 2 days ago, on 12 March 2003. The company address is 140 Sandgate Road 140 Sandgate Road, Kent, CT20 2TE.



Company Fillings

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronwen Coleman

Termination date: 2024-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-03

Officer name: Mark David Scutchings

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Boyd

Appointment date: 2024-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-03

Officer name: Niels Wagner

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wdh Uk Limited

Notification date: 2024-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Scutchings

Cessation date: 2024-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046958660002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Keith Tait

Termination date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: Mrs Bronwen Coleman

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2023

Action Date: 30 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-30

Charge number: 046958660003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-26

Charge number: 046958660002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mark David Scutchings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Keith Tait

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Scutchings

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Scutchings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Mark David Scutchings

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Ann Scutchings

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan scutchings / 31/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: 23 shearway business park shearway road folkestone kent CT19 4RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 1999@1=1999 £ ic 1/2000

Documents

View document PDF

Incorporation company

Date: 12 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHT GLOBAL LTD

10 CEFN COED ROAD,CARDIFF,CF23 6AQ

Number:10331292
Status:ACTIVE
Category:Private Limited Company

FAC INTERIORS LTD

20 FLOYD GROVE FLOYD GROVE,COVENTRY,CV7 7RP

Number:11338911
Status:ACTIVE
Category:Private Limited Company

FOSFOR CONSULTING LIMITED

5 WEST STREET,OKEHAMPTON,EX20 1HQ

Number:08236699
Status:ACTIVE
Category:Private Limited Company

MC&DP LEISURE LTD

10/1 BOTHWELL STREET,EDINBURGH,EH7 5PS

Number:SC603240
Status:ACTIVE
Category:Private Limited Company

MJL PROPERTIES LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:04580611
Status:ACTIVE
Category:Private Limited Company

OLIVER'S OAK LIMITED

BARRINGTON HALL HASLINGFIELD ROAD,CAMBRIDGE,CB22 7RG

Number:07528828
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