HARLEY (WINCHESTER) LIMITED

Hyperion House Pegasus Court Hyperion House Pegasus Court, Warwick, CV34 6LW, England
StatusACTIVE
Company No.06455448
CategoryPrivate Limited Company
Incorporated17 Dec 2007
Age16 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

HARLEY (WINCHESTER) LIMITED is an active private limited company with number 06455448. It was incorporated 16 years, 4 months, 18 days ago, on 17 December 2007. The company address is Hyperion House Pegasus Court Hyperion House Pegasus Court, Warwick, CV34 6LW, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 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: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: Mr Adrian Robert Clack

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hardwick

Termination date: 2022-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Old address: Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England

New address: Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW

Change date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2021

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: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Ian Hardwick

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Spencer Wilkinson

Termination date: 2020-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

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: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mr Martin Rowland Richmond

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Stephen Andrew Burnett

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Stephen Andrew Burnett

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 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: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Harley Property Investors Llp

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-19

Psc name: Gallagher Estates Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Waqar Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Jerome Patrick Geoghegan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Jerome Patrick Geoghegan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Waqar Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Old address: 15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW England

Change date: 2017-02-01

New address: Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Greg Spencer Wilkinson

Change date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Christopher Gallagher

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Geoffrey Hugh Gosling

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Stephen Andrew Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Spencer Wilkinson

Appointment date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Andrew Burnett

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Burnett

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Mr Stephen Andrew Burnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Old address: 11 Quiet Street Bath Somerset BA1 2LB

New address: 15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW

Change date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Christopher Gallagher

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hugh Gosling

Appointment date: 2016-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Christine Hughes

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: Timothy Michael David Lake

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Timothy Michael David Lake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 03 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: 38 Gay Street Bath Somerset BA1 2NT

Change date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lindsey Brake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Brian Rogers

Change date: 2010-02-09

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lxb properties (winchester) LIMITED\certificate issued on 28/01/10

Documents

View document PDF

Change of name notice

Date: 28 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR

Documents

View document PDF

Change of name notice

Date: 09 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Christine Hughes

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Brian Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 17 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-17

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Whitby

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alford

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Margree

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walton

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan O'grady

Documents

View document PDF

Auditors resignation limited company

Date: 10 Nov 2009

Category: Auditors

Type: AA03

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2009

Action Date: 06 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-06

Capital : 4,789,469.00 GBP

Documents

View document PDF

Resolution

Date: 10 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brendan o'grady

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed daniel whitby

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed brendon o'grady

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed tim walton

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard margree

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nick alford

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from 10 norwich street london EC4A 1BD

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bibi ally

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin henderson

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macsco 8 LIMITED\certificate issued on 04/04/08

Documents

View document PDF

Incorporation company

Date: 17 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIN TUMOUR SUPPORT

29A HIGH STREET THORNBURY,BRISTOL,BS35 2AR

Number:09718307
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DKCOF LIMITED

4-6 SWABYS YARD,BEVERLEY,HU17 9BZ

Number:11486614
Status:ACTIVE
Category:Private Limited Company

FULL-ON LIMITED

103 HAYLEY COURT,MILTON KEYNES,MK14 6GD

Number:07025746
Status:ACTIVE
Category:Private Limited Company

JVT COLLECTIVE LTD

86 DANE ROAD,SALE,M33 7QH

Number:10555014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONITORING CCTV LIMITED

372 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9JY

Number:10080260
Status:ACTIVE
Category:Private Limited Company

MR CENTRAL HEATING LIMITED

MERCHANT MANAGEMENT LTD,,SW6 6BW

Number:03990305
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