HR 180 LTD
Status | ACTIVE |
Company No. | 05714967 |
Category | Private Limited Company |
Incorporated | 20 Feb 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HR 180 LTD is an active private limited company with number 05714967. It was incorporated 18 years, 3 months, 12 days ago, on 20 February 2006. The company address is Oak House, Unit E, Parkhill Oak House, Unit E, Parkhill, Wetherby, LS22 5DZ, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital name of class of shares
Date: 10 Dec 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Capital allotment shares
Date: 02 Aug 2021
Action Date: 06 Apr 2021
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2021-04-06
Documents
Capital allotment shares
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-31
Capital : 188 GBP
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Mr Jonathan Roger Morley-Jones
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: Unit 3 Fusion Point Ash Lane Garforth Leeds West Yorkshire LS25 2GA
New address: Oak House, Unit E, Parkhill Walton Road Wetherby West Yorkshire LS22 5DZ
Change date: 2018-10-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2018
Action Date: 21 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057149670001
Charge creation date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Jonathan Roger Morley
Documents
Termination secretary company with name termination date
Date: 13 Feb 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-01
Officer name: Jonathan Roger Morley-Jones
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Jonathan Roger Morley
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change person director company with change date
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-20
Officer name: Mrs Claire Elizabeth Morley-Jones
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Old address: 3Rd Floor, Mulberry Cottage Main Street North Aberford Leeds Yorkshire LS25 3AH United Kingdom
Change date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Morley-Jones
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 20 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Jonathan Roger Morley-Jones
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change registered office address company with date old address
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-06
Old address: 1 Scarcroft Hall Cottage Thorner Lane Scarcoft West Yorkshire LS14 3AQ
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/04/07
Documents
Some Companies
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 09530615 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SOUTHWELL ROAD EAST,MANSFIELD,NG21 0EH
Number: | 10254016 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENUINE JAMAICAN PRODUCTS LIMITED
FLAT 8 SAINT AUGUSTINES COURT,BERMONDSEY,SE1 5DP
Number: | 08384334 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 NIDDRY LODGE,LONDON,W8 7JB
Number: | 07753351 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLATER BROTHERS (WHITLEY) LIMITED
SUITE E10,WESTGATE,LS3 1AB
Number: | 00316179 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 UPTON COURT ROAD,SLOUGH,SL3 7LZ
Number: | 08399311 |
Status: | ACTIVE |
Category: | Private Limited Company |