HRH EXPERIENCES LIMITED

125 Noak Hill Road 125 Noak Hill Road, Billericay, CM12 9UJ, Essex
StatusACTIVE
Company No.07014156
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

HRH EXPERIENCES LIMITED is an active private limited company with number 07014156. It was incorporated 14 years, 8 months, 14 days ago, on 09 September 2009. The company address is 125 Noak Hill Road 125 Noak Hill Road, Billericay, CM12 9UJ, Essex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 05 May 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kelly

Termination date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Fleur-Marie Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Ellis

Appointment date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr John Hannah Davis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Miss Fleur-Marie Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hannah Davis

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Graham Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Graham Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-03

Psc name: John Hannah Davis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hannah Davis

Termination date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Graham Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chic talent LTD.\certificate issued on 05/06/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Kelly

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the dream event company LTD\certificate issued on 15/11/10

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hannah Davis

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change sail address company

Date: 28 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mean

Change date: 2010-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B MEDILEGAL LIMITED

255 BRAMHALL MOOR LANE,STOCKPORT,SK7 5JL

Number:09869287
Status:ACTIVE
Category:Private Limited Company

EXALBION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10578657
Status:ACTIVE
Category:Private Limited Company

KKDC LIMITED

STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN

Number:07027814
Status:LIQUIDATION
Category:Private Limited Company

MARINA BAY (STEVENSTON) LTD

12 TOWNHEAD STREET,STEVENSTON,KA20 3AG

Number:SC513663
Status:ACTIVE
Category:Private Limited Company

NY NUTRITION LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:08832894
Status:ACTIVE
Category:Private Limited Company

THE HUMAN TOUCH SCAFFOLDING COMPANY LTD.

150 CLYDEHOLM ROAD,GLASGOW,G14 0QQ

Number:SC291416
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