H.T. RENOVATIONS LIMITED
Status | ACTIVE |
Company No. | 05203535 |
Category | Private Limited Company |
Incorporated | 11 Aug 2004 |
Age | 19 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
H.T. RENOVATIONS LIMITED is an active private limited company with number 05203535. It was incorporated 19 years, 9 months, 19 days ago, on 11 August 2004. The company address is 457 Southchurch Road 457 Southchurch Road, Essex, SS1 2PH.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change account reference date company current extended
Date: 24 Mar 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Change person director company with change date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Andrew Turpin
Change date: 2018-12-27
Documents
Change person secretary company with change date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-27
Officer name: John Andrew Turpin
Documents
Change to a person with significant control
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-27
Psc name: John Andrew Turpin
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Andrew Turpin
Change date: 2018-12-01
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Andrew Turpin
Change date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Andrew Turpin
Change date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Change account reference date company previous extended
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 26 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-26
Officer name: John Andrew Turpin
Documents
Change person secretary company with change date
Date: 18 Sep 2012
Action Date: 26 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-26
Officer name: John Andrew Turpin
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 13 Apr 2011
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-01
Capital : 1,004.00 GBP
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Turpin
Documents
Resolution
Date: 18 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Michael Turpin
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Andrew Turpin
Change date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 06/10/05 from: 13 weston road southend-on-sea essex SS1 1AS
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/08/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ENGAGE PERFORMING ARTS C.I.C.
UNIVERSITY OF CHESTER,CHESTER,CH2 2LB
Number: | 07927523 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 7 BUXTONS FARM,COPPICE FARM,ST19 5RP
Number: | 04353810 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 THACKERAY COURT,LONDON,W14 0PW
Number: | 11462604 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ
Number: | 05395167 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HEALTHCARE SERVICES LIMITED
101A ELTHAM HIGH STREET,LONDON,SE9 1TD
Number: | 06383121 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 EASTER WAY,GODSTONE,RH9 8HG
Number: | 05771535 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |