THE WHITE HART INN (HAMSTEAD MARSHALL) LIMITED
Status | ACTIVE |
Company No. | 07552263 |
Category | Private Limited Company |
Incorporated | 04 Mar 2011 |
Age | 13 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITE HART INN (HAMSTEAD MARSHALL) LIMITED is an active private limited company with number 07552263. It was incorporated 13 years, 2 months, 17 days ago, on 04 March 2011. The company address is C/O Richardson Jones Limited Mercury House C/O Richardson Jones Limited Mercury House, Marlow, SL7 3HN, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-22
Officer name: Ms Stella Coulthurst
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Stella Coulthurst
Change date: 2024-02-22
Documents
Change account reference date company previous extended
Date: 04 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
New address: C/O Richardson Jones Limited Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
Old address: 8 Newbury Street Andover Hampshire SP10 1DW
Change date: 2023-03-06
Documents
Termination secretary company with name termination date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wessex Company Secretaries Limited
Termination date: 2023-03-06
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Cessation of a person with significant control
Date: 27 Feb 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bowdon Llyn Limited
Cessation date: 2023-01-13
Documents
Notification of a person with significant control
Date: 27 Feb 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-13
Psc name: Stella Coulthurst
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Stella Coulthurst
Change date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Stella Coulthurst
Change date: 2018-05-24
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-11
Officer name: Ms Stella Coulthurst
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Certificate change of name company
Date: 30 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowdon llyn LIMITED\certificate issued on 30/09/11
Documents
Resolution
Date: 27 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 12 Apr 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-03-30
Documents
Some Companies
40 TEMPLAR CRESCENT,KIRKLISTON,EH29 9GJ
Number: | SC628987 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DOUGLAS STREET,LONDON,SW1P 4DX
Number: | 09738115 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COSMESTON DRIVE,PENARTH,CF64 5FA
Number: | 11545287 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TOWN QUAY WHARF,BARKING,IG11 7BZ
Number: | 08914384 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PEAR TREE DRIVE,STOURBRIDGE,DY8 2LB
Number: | 04739761 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON INVESTIGATORS RESEARCH NETWORK LIMITED
2 AMBLESIDE AVENUE,,SW16 6AD
Number: | 03836901 |
Status: | ACTIVE |
Category: | Private Limited Company |