42/43 HYTHE HILL FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06345449 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
42/43 HYTHE HILL FREEHOLD LIMITED is an active private limited company with number 06345449. It was incorporated 16 years, 8 months, 19 days ago, on 16 August 2007. The company address is Middleborough House Middleborough House, Colchester, CO1 1QT, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Clair Dobson
Change date: 2020-01-20
Documents
Change person director company with change date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Clair Dobson
Change date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: 145 Maldon Road Tiptree Colchester CO5 0PN
Change date: 2020-01-20
New address: Middleborough House 16 Middleborough Colchester Essex CO1 1QT
Documents
Notification of a person with significant control
Date: 18 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-16
Psc name: Neil Dobson
Documents
Appoint person secretary company with name date
Date: 18 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-16
Officer name: Mrs Jacqueline Clair Dobson
Documents
Appoint person director company with name date
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-18
Officer name: Mr Neil Edward Dobson
Documents
Change person director company with change date
Date: 18 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mrs Jacqueline Clair Marsh
Documents
Termination director company with name termination date
Date: 18 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-16
Officer name: John Michael Arrowsmith
Documents
Termination secretary company with name termination date
Date: 18 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-16
Officer name: Sally Ann Arrowsmith
Documents
Cessation of a person with significant control
Date: 18 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Arrowsmith
Cessation date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 12 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: 04 Oct 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 29 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 20 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: 20 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
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: 11 Oct 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Clair Marsh
Change date: 2010-08-16
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martina Claudia Storrie
Change date: 2010-08-16
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Robert Henry Clements
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Graeme Thomas Hammond
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/08/07--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
BLACK BROOK WAY,HALIFAX,HX4 8ED
Number: | 06512874 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHEQUERS PLACE,CHICHESTER,PO19 7EA
Number: | 11769914 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSA MANOR,RICHMOND,DL11 7HE
Number: | 09703109 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DORCHESTER PARK,RUNCORN,WA7 1QA
Number: | 08264775 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIL RESPONSE SERVICES LIMITED
180 ILDERTON ROAD,SE15 1NU,
Number: | 01967343 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1G CHELSEA REACH,LONDON,SW10 0RN
Number: | 09361159 |
Status: | ACTIVE |
Category: | Private Limited Company |