HEMLINGFORD ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06623407 |
Category | Private Limited Company |
Incorporated | 18 Jun 2008 |
Age | 15 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HEMLINGFORD ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 06623407. It was incorporated 15 years, 11 months, 17 days ago, on 18 June 2008. The company address is 9 Merevale Road, Solihull, B92 8LA, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Termination secretary company with name termination date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-05-28
Officer name: Christopher Michael Beard
Documents
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maureen Bradley
Appointment date: 2023-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Parnel
Appointment date: 2023-04-25
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
Old address: C/O M C Beard 5 Barnstaple Court Furzton Milton Keynes Buckinghamshire MK4 1HR
Change date: 2023-04-25
New address: 9 Merevale Road Solihull B92 8LA
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleanor Frances Boyle
Change date: 2023-04-25
Documents
Appoint person director company with name date
Date: 22 Apr 2023
Action Date: 22 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-22
Officer name: Mrs Eleanor Frances Boyle
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-04
Officer name: Mrs Charlotte Tara Bird
Documents
Confirmation statement with no updates
Date: 04 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type dormant
Date: 14 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 18 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-18
Psc name: Lee Christopher Beard
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type dormant
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hall
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 27 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Old address: 70 Hemlingford Road Kingshurst Birmingham B37 6DH Uk
Change date: 2012-05-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Termination secretary company with name
Date: 03 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Hall
Documents
Appoint person secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Michael Beard
Documents
Accounts with accounts type dormant
Date: 14 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Mr Colin Hall
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Beard
Change date: 2010-06-18
Documents
Accounts with accounts type dormant
Date: 04 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin lyngate / 16/09/2009
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed colin lyngate
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed lee beard
Documents
Some Companies
AUCHENGRAY,DUMFRIES,
Number: | SL000444 |
Status: | ACTIVE |
Category: | Limited Partnership |
ELTEK HOUSE 38 NENE VALLEY,PETERBOROUGH,PE8 4HN
Number: | 04278405 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SANDBANK TERRACE,GLASGOW,G20 0PW
Number: | SC565552 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 TENNYSON STREET,LONDON,SW8 3SU
Number: | 09702847 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLW ENGINEERING SERVICES LIMITED
71 LULLINGSTONE CRESCENT,STOCKTON ON TEES,TS17 5GR
Number: | 06660665 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANNON TRANSPORT & WAREHOUSING COMPANY LIMITED
STL LOGISTICS,LARNE ROAD,BT38 7PR
Number: | NF004132 |
Status: | ACTIVE |
Category: | Other company type |