HEMLINGFORD ROAD MANAGEMENT COMPANY LIMITED

9 Merevale Road, Solihull, B92 8LA, England
StatusACTIVE
Company No.06623407
CategoryPrivate Limited Company
Incorporated18 Jun 2008
Age15 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Hall

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Michael Beard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin lyngate / 16/09/2009

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed colin lyngate

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed lee beard

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCHENGRAY FARMS

AUCHENGRAY,DUMFRIES,

Number:SL000444
Status:ACTIVE
Category:Limited Partnership

ELTEK MANUFACTURING LIMITED

ELTEK HOUSE 38 NENE VALLEY,PETERBOROUGH,PE8 4HN

Number:04278405
Status:ACTIVE
Category:Private Limited Company

HARVHAR DESIGNS LTD

26 SANDBANK TERRACE,GLASGOW,G20 0PW

Number:SC565552
Status:ACTIVE
Category:Private Limited Company

HUXLEY HOME DESIGN GROUP LTD

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

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