30 HARLECH ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07226622 |
Category | Private Limited Company |
Incorporated | 17 Apr 2010 |
Age | 14 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
30 HARLECH ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 07226622. It was incorporated 14 years, 1 month, 13 days ago, on 17 April 2010. The company address is 30 Harlech Road, Liverpool, L23 6XA.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 12 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Appoint person secretary company with name date
Date: 18 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-01
Officer name: Mr Rafal Glowacki
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Termination director company with name termination date
Date: 01 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Fell
Termination date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 01 Jan 2019
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Fell
Cessation date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 01 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Anna Glowacka
Documents
Gazette filings brought up to date
Date: 11 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Address
Type: AD01
Old address: 30a Harlech Road Blundellsands Liverpool Merseyside L23 6XA
New address: 30 Harlech Road Liverpool L23 6XA
Change date: 2015-03-08
Documents
Termination director company with name termination date
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Barton
Termination date: 2015-03-08
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Fell
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Donnellon
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Some Companies
AVERY TOWING & DRIVING SERVICES LIMITED
FLAT 52 SPRINGLY COURT GRIMSBURY ROAD,BRISTOL,BS15 9RA
Number: | 07277650 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 MAIN STREET,CHORLEY,PR7 7BZ
Number: | 10893889 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DUKES CRESCENT,EXMOUTH,EX8 4SD
Number: | 09915225 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPES,FLAX BOURTON,BS48 3PZ
Number: | 04251325 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH
Number: | 10772493 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ODELLS YARD,MILTON KEYNES,MK11 1FA
Number: | 10026239 |
Status: | ACTIVE |
Category: | Private Limited Company |