HESMONDHALGH PROPERTIES LIMITED

Hutton Mount Hutton Mount, Ripon, HG4 5DR, England
StatusDISSOLVED
Company No.07656585
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age13 years, 2 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

HESMONDHALGH PROPERTIES LIMITED is an dissolved private limited company with number 07656585. It was incorporated 13 years, 2 days ago, on 02 June 2011 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is Hutton Mount Hutton Mount, Ripon, HG4 5DR, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 076565850001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mrs Jovita Maonei Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alex Hesmondhalgh

Change date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mrs Anne-Marie Chiedza Hesmondhalgh

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-11

Psc name: Mrs Anne-Marie Chiedza Hesmondhalgh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

New address: Hutton Mount Hutton Bank Ripon HG4 5DR

Old address: Crimple Garth Crimple Lane Follifoot Harrogate HG3 1DF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alex Hesmondhalgh

Appointment date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne-Marie Chiedza Hesmondhalgh

Change date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jovita Maonei Jones

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: Crimple Garth Crimple Lane Follifoot Harrogate HG3 1DF

Old address: Almscliffe Barn High Moor Road North Rigton Leeds North Yorkshire LS17 0AA England

Change date: 2016-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Miss Anne-Marie Chiedza Hesmondhalgh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: Almscliffe Barn High Moor Road North Rigton Leeds North Yorkshire LS17 0AA

Old address: Sutton Grange Garnet Lane Sutton Grove Tadcaster North Yorkshire LS24 9BD

Change date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jovita Maonei Jones

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed untura LTD\certificate issued on 15/08/15

Documents

View document PDF

Change of name notice

Date: 15 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-18

Officer name: Miss Anne-Marie Chiedza Hesmondhalgh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: Sutton Grange Garnet Lane Sutton Grove Tadcaster North Yorkshire LS24 9BD

Old address: Bishops Barn Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Mrs Jovita Maonei Mombeyarara

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2014

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-26

Officer name: Miss Anne-Marie Chiedza Mombeyarara

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anne-Marie Chiedza Mombeyarara

Change date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne-Marie Chiedza Mombeyarara

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: 18 Tynwald Drive Leeds West Yorkshire LS17 5DS United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jannie Nel

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Mombeyarara

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anne-Marie Chiedza Mombeyarara

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jovita Maonei Mombeyarara

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW PIDCOCK LIMITED

71 GATTISON LANE,DONCASTER,DN11 0NH

Number:11063619
Status:ACTIVE
Category:Private Limited Company

GRANDO INVEST LP

44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF

Number:SL010884
Status:ACTIVE
Category:Limited Partnership

IVOLVE LTD

22 ELLEMENT CLOSE,PINNER,HA5 1ER

Number:10785171
Status:ACTIVE
Category:Private Limited Company

MCAULEY IT SOLUTIONS LIMITED

8 BOSWELL COURT,MALVERN,WR14 1TF

Number:10806484
Status:ACTIVE
Category:Private Limited Company

OSCAR AND OAKLEY LTD

1ST FLOOR, 8-12 LONDON STREET,MERSEYSIDE,PR9 0UE

Number:05324529
Status:ACTIVE
Category:Private Limited Company

PROSPEKT LIMITED

1 SILVERDALE GARDENS,HAYES,UB3 3LN

Number:09639904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source