HIGHTOWN BEDS AND SUITES LIMITED
Status | ACTIVE |
Company No. | 07252219 |
Category | Private Limited Company |
Incorporated | 13 May 2010 |
Age | 14 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
HIGHTOWN BEDS AND SUITES LIMITED is an active private limited company with number 07252219. It was incorporated 14 years, 26 days ago, on 13 May 2010. The company address is 64 Lewin Street, Middlewich, CW10 9AS, England.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Notification of a person with significant control
Date: 29 Apr 2024
Action Date: 14 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Goodman
Notification date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Robert Goodman
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Goodman
Appointment date: 2022-02-11
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Goodman
Appointment date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Termination secretary company with name termination date
Date: 16 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shk Secretary Limited
Termination date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: 64 Lewin Street Middlewich CW10 9AS
Change date: 2017-09-25
Old address: Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT
Documents
Resolution
Date: 06 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Legacy
Date: 05 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Goodman
Change date: 2012-06-28
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change corporate secretary company with change date
Date: 14 May 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Shk Secretary Limited
Change date: 2012-05-14
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: 16 Water Street Newcastle Staffs ST5 1HN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Some Companies
CLEAN LAUNDRY & DRYCLEANERS LIMITED
411 GREENFORD ROAD,GREENFORD,UB6 8RF
Number: | 08370789 |
Status: | ACTIVE |
Category: | Private Limited Company |
COGRESS ABBEY ROAD LIMITED PARTNERSHIP
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | LP016615 |
Status: | ACTIVE |
Category: | Limited Partnership |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL023396 |
Status: | ACTIVE |
Category: | Limited Partnership |
214 EVERY STREET,NELSON,BB9 7BS
Number: | 08351358 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LIMOR ENTERPRISES (UK) LIMITED
GREENLOOMS HOUSE MARTINS LANE,CHESTER,CH3 7RX
Number: | 03300128 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35A THORNLAW ROAD,LONDON,SE27 0SH
Number: | 09333053 |
Status: | ACTIVE |
Category: | Private Limited Company |