THE HAPPINESS CLUB LTD

32 Green Lane Estate 32 Green Lane Estate, Deeside, CH5 2NG, United Kingdom
StatusACTIVE
Company No.07773587
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE HAPPINESS CLUB LTD is an active private limited company with number 07773587. It was incorporated 12 years, 8 months, 19 days ago, on 14 September 2011. The company address is 32 Green Lane Estate 32 Green Lane Estate, Deeside, CH5 2NG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Joanna Caroline Howarth

Change date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: 68a Telegraph Road Heswall Wirral CH60 0AG England

New address: 32 Green Lane Estate Sealand Deeside CH5 2NG

Change date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: 68a Telegraph Road Heswall Wirral CH60 0AG

Old address: Crafnant Chester Hig Road Neston CH64 7TR United Kingdom

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 1 Gorsey Croft Eccleston Park Prescot Merseyside L34 2RS England

New address: Crafnant Chester Hig Road Neston CH64 7TR

Change date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Cavendish- Pell

Termination date: 2019-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: 1 Gorsey Croft Eccleston Park Prescot Merseyside L34 2RS

Old address: Milton Green Farm Whitchurch Road Milton Green Chester CH3 9DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Joanna Caroline Howarth

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accada LIMITED\certificate issued on 10/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: Milton Green Farm Whitchurch Road Milton Green Chester CH3 9DS

Old address: C/O Gr Taylor & Co Accountants 54-56 Ormskirk Street St Helens Merseyside WA10 2TF

Change date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Elizabeth Cavendish- Pell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Cavendish- Pell

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 34 Hotchkiss Way Binley Coventry CV3 2RL England

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Caroline Howarth

Change date: 2011-09-14

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Piper

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMFORD ESTATES LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:09289520
Status:ACTIVE
Category:Private Limited Company

CAMBUS HAULAGE LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC196124
Status:ACTIVE
Category:Private Limited Company

CARTER MORTENSON UK SUBSIDIARY LTD

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:10356702
Status:ACTIVE
Category:Private Limited Company

PKJP PROPERTY MANAGEMENT LTD

22 LAUREL ROAD,GERRARDS CROSS,SL9 9SJ

Number:10572038
Status:ACTIVE
Category:Private Limited Company

SEMA4 CONSULTING LIMITED

112 ADDISON GARDENS,LONDON,W14 0DS

Number:09589652
Status:ACTIVE
Category:Private Limited Company

SMART VALLEY LIMITED

122 ST PANCRAS WAY,LONDON,NW1 9NB

Number:10518824
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