HR 180 LTD

Oak House, Unit E, Parkhill Oak House, Unit E, Parkhill, Wetherby, LS22 5DZ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.05714967
CategoryPrivate Limited Company
Incorporated20 Feb 2006
Age18 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 188 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/04/07

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE AEGEAN LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:09530615
Status:ACTIVE
Category:Private Limited Company

EVIED LTD

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

RENEPORT LTD

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

TAMPUNJ IT LTD

62 UPTON COURT ROAD,SLOUGH,SL3 7LZ

Number:08399311
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