HALATTE GARDENS RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 05602990 |
Category | |
Incorporated | 25 Oct 2005 |
Age | 18 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HALATTE GARDENS RESIDENTS COMPANY LIMITED is an active with number 05602990. It was incorporated 18 years, 7 months, 7 days ago, on 25 October 2005. The company address is 10 Halatte Gardens 10 Halatte Gardens, Cambridge, CB22 5LE, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
Old address: 9 Halatte Gardens Great Shelford Cambridge CB22 5LE England
Change date: 2023-07-28
New address: 10 Halatte Gardens Great Shelford Cambridge CB22 5LE
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Clare Norman
Termination date: 2023-06-29
Documents
Termination secretary company with name termination date
Date: 11 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Norman
Termination date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control statement
Date: 09 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Norman
Cessation date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: Alex Munoz
Documents
Termination secretary company with name termination date
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Munoz
Termination date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Louise Norman
Appointment date: 2019-06-30
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-08
Psc name: Louise Norman
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
New address: 9 Halatte Gardens Great Shelford Cambridge CB22 5LE
Old address: 3 Halatte Gardens Great Shelford Cambridge CB22 5LE
Change date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-27
Officer name: Mrs Louise Clare Norman
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Campbell
Termination date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 19 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2014
Action Date: 02 Nov 2014
Category: Address
Type: AD01
Old address: 10 Halatte Gardens Tunwells Lane Great Shelford Cambridgeshire CB22 5LE
New address: 3 Halatte Gardens Great Shelford Cambridge CB22 5LE
Change date: 2014-11-02
Documents
Termination secretary company with name termination date
Date: 02 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Johnstone
Termination date: 2014-09-01
Documents
Annual return company with made up date no member list
Date: 25 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 31 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alex Munoz
Documents
Appoint person secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alex Munoz
Documents
Annual return company with made up date no member list
Date: 03 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: James Johnstone
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Kydd
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Campbell
Change date: 2009-10-26
Documents
Legacy
Date: 11 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/10/08
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/10/07
Documents
Legacy
Date: 24 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 24/08/07 from: hamels mansion hamels park nr buntingford hertfordshire SG9 9NF
Documents
Certificate change of name company
Date: 20 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beech grove residents company li mited\certificate issued on 20/08/07
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/10/06
Documents
Some Companies
15 RECTORY ROAD,HALSTEAD,CO9 3NU
Number: | 10286014 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BROOKS AVENUE,LONDON,E6 3PJ
Number: | 11103759 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 06572783 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME SOLUTIONS CONSULTING LTD
LACON HOUSE, CHILDE ROAD,SHROPSHIRE,DY14 8PB
Number: | 06245586 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HASTINGS AVENUE,ILFORD,IG6 1DZ
Number: | 11369360 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 09434783 |
Status: | ACTIVE |
Category: | Private Limited Company |