HRH EXPERIENCES LIMITED
Status | ACTIVE |
Company No. | 07014156 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hannah Davis
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mean
Documents
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
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
Some Companies
255 BRAMHALL MOOR LANE,STOCKPORT,SK7 5JL
Number: | 09869287 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10578657 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING FORD CENTURION COURT,ST ALBANS,AL1 5JN
Number: | 07027814 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 TOWNHEAD STREET,STEVENSTON,KA20 3AG
Number: | SC513663 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |