THE HAPPINESS CLUB LTD
Status | ACTIVE |
Company No. | 07773587 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Cavendish- Pell
Documents
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
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
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Piper
Documents
Some Companies
BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ
Number: | 09289520 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
22 LAUREL ROAD,GERRARDS CROSS,SL9 9SJ
Number: | 10572038 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 ADDISON GARDENS,LONDON,W14 0DS
Number: | 09589652 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 ST PANCRAS WAY,LONDON,NW1 9NB
Number: | 10518824 |
Status: | ACTIVE |
Category: | Private Limited Company |