HYDRAFEED HOLDING COMPANY LIMITED
Status | ACTIVE |
Company No. | 08153236 |
Category | Private Limited Company |
Incorporated | 23 Jul 2012 |
Age | 11 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HYDRAFEED HOLDING COMPANY LIMITED is an active private limited company with number 08153236. It was incorporated 11 years, 10 months, 13 days ago, on 23 July 2012. The company address is Talgarth House Bond Avenue Talgarth House Bond Avenue, Milton Keynes, MK1 1JD.
Company Fillings
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 02 Mar 2023
Action Date: 23 Dec 2021
Category: Capital
Type: SH06
Date: 2021-12-23
Capital : 12,055.00 GBP
Documents
Capital return purchase own shares
Date: 02 Mar 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage satisfy charge full
Date: 02 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081532360003
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2021
Action Date: 20 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-20
Charge number: 081532360004
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-06
Psc name: Mrs Julie Anne Page
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martyn Paul Page
Change date: 2019-04-06
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Mortgage satisfy charge full
Date: 24 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081532360003
Charge creation date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-11
Psc name: Julie Anne Page
Documents
Mortgage satisfy charge full
Date: 10 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Resolution
Date: 31 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
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: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change person director company with change date
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Martyn Paul Page
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
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: 18 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Termination secretary company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Griffiths
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-07
Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Appoint person secretary company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Anne Page
Documents
Legacy
Date: 15 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital allotment shares
Date: 12 Sep 2012
Action Date: 07 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-07
Capital : 223,215 GBP
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 08 Aug 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-07-31
Documents
Some Companies
53 WEST LEAKE LANE,NOTTINGHAM,NG11 0DN
Number: | 07091993 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 10748975 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PEAT MOORS PEAT MOORS,OXFORD,OX3 7HS
Number: | 10698983 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAGLEY COURT SOUTH WATERFRONT EAST,BRIERLEY HILL,DY5 1XE
Number: | 08330130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GERARD ROAD,LONDON,SW13 9RQ
Number: | OC421879 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SAXON GROVE (GT DENHAM) MANAGEMENT LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 08732712 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |