SAFE HAVEN HOUSING (NW) LTD
Status | ACTIVE |
Company No. | 07656911 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SAFE HAVEN HOUSING (NW) LTD is an active private limited company with number 07656911. It was incorporated 12 years, 11 months, 29 days ago, on 03 June 2011. The company address is 339 Chorley New Road 339 Chorley New Road, Bolton, BL6 5PP, England.
Company Fillings
Confirmation statement with updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Notification of a person with significant control
Date: 01 May 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-25
Psc name: Peter Edward Hardie
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-25
Officer name: Peter James Mcdougall Hardie
Documents
Appoint person director company with name date
Date: 29 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Edward Hardie
Appointment date: 2024-04-25
Documents
Cessation of a person with significant control
Date: 29 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-25
Psc name: Peter James Mcdougall Hardie
Documents
Certificate change of name company
Date: 25 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kolstar refrigeration LTD\certificate issued on 25/04/24
Documents
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type dormant
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: 339 Chorley New Road Horwich Bolton BL6 5PP
Change date: 2019-01-02
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter James Mcdougall Hardie
Notification date: 2018-07-03
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: 28 Longcroft Astley, Tyldesley Manchester M29 7EN England
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2018-06-29
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-29
Officer name: Peter James Mcdougall Hardie
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Old address: 339 Chorley New Road Horwich Bolton Lancashire BL6 5PP
Change date: 2017-01-31
New address: 28 Longcroft Astley, Tyldesley Manchester M29 7EN
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type dormant
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Certificate change of name company
Date: 27 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kolstar LIMITED\certificate issued on 27/02/14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter James Mcdougall Hardie
Documents
Appoint person secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter James Mcdougall Hardie
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
GLENLYON,STIRLING,FK7 9HD
Number: | SC251657 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,WOKING,GU21 6BW
Number: | 02963208 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
145 LAMBERTON DRIVE, WREXHAM LAMBERTON DRIVE,WREXHAM,LL11 5FQ
Number: | 11567361 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNELM LONGDEN COMMON LANE,SHREWSBURY,SY5 8AQ
Number: | 09516039 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITKIN & RUDDOCK (BURY ST. EDMUNDS) LIMITED
UNIT 1 CAPITAL ESTATE,LOWESTOFT,NR32 1TY
Number: | 05764976 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH ENERGY ASSOCIATION LIMITED
4 OLD GLASGOW ROAD,KILMARNOCK,KA3 5JJ
Number: | SC497074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |