HATCH MANSFIELD CELLARS LIMITED
Status | ACTIVE |
Company No. | 07162012 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HATCH MANSFIELD CELLARS LIMITED is an active private limited company with number 07162012. It was incorporated 14 years, 3 months, 15 days ago, on 18 February 2010. The company address is New Bank House New Bank House, Ascot, SL5 9DJ, Berkshire.
Company Fillings
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Appoint person secretary company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kirsty Mccubbin
Appointment date: 2023-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Paul Andrew Hughes-D'aeth
Documents
Termination secretary company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-20
Officer name: Paul Andrew Hughes-D'aeth
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 27 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 28 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 09 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change account reference date company current shortened
Date: 12 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Hughes-D'aeth
Documents
Appoint person secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Andrew Hughes-D'aeth
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hambleton
Documents
Termination secretary company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Foster
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick William Mcgrath
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Old address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
Change date: 2010-08-09
Documents
Certificate change of name company
Date: 30 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silbury 387 LIMITED\certificate issued on 30/03/10
Documents
Resolution
Date: 30 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
13 STATION ROAD,SEVENOAKS,TN15 8ES
Number: | 09145345 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A AND 4C BOXTED FARM,HEMEL HEMPSTEAD,HP1 2SQ
Number: | 10305885 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST LAWNS RTM COMPANY LIMITED
FOREST LAWNS 124 STREETLY LANE,SUTTON COLDFIELD,B74 4TD
Number: | 11910263 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 DOVEDALE ROAD,WIGAN,WN4 0SX
Number: | 11967692 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GLENMORE ROAD,LEICESTERSHIRE,LE4 9GE
Number: | 06274777 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 MARSHALL AVENUE,MIDDLESBROUGH,TS3 9DU
Number: | 11169823 |
Status: | ACTIVE |
Category: | Private Limited Company |