HELLERMANNTYTON FINANCE PLC

Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex
StatusACTIVE
Company No.08296528
CategoryPrivate Limited Company
Incorporated16 Nov 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

HELLERMANNTYTON FINANCE PLC is an active private limited company with number 08296528. It was incorporated 11 years, 6 months, 16 days ago, on 16 November 2012. The company address is Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hayley Ria Foster

Change date: 2022-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mrs Hayley Ria Foster

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Timothy Christopher Jones

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Christopher Jones

Change date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Timothy Christopher Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: David Matthew Sherbin

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Andrew Thomas James Leyland

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Patrick Corcoran

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hayley Ria Whitehead

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Martin Thomas Conlon

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Patrick Corcoran

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Marie Compton

Termination date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Sherbin

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ms Michele Marie Compton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Martin Thomas Conlon

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Christopher Jones

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Salmon

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Stephen James Salmon

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Christopher Jones

Change date: 2014-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-01

Officer name: Hayley Ria Whitehead

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: Stoner House London Road Crawley West Sussex RH10 8LJ

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Moss

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hayley Ria Saks

Change date: 2013-02-01

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 26 Nov 2012

Category: Reregistration

Type: SH50

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 16 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY CASH & CARRY (UK) LIMITED

FINANCE HOUSE 2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:04655196
Status:ACTIVE
Category:Private Limited Company

CONNECT2 COMMUNITY ENGAGEMENT LIMITED

LITTLE SHARLOWES,HEMEL HEMPSTEAD,HP3 0PP

Number:10421306
Status:ACTIVE
Category:Private Limited Company

GM LANDSCAPES LIMITED

SUITE 3 THE SATURN CENTRE,BLACKBURN,BB1 5QB

Number:11251792
Status:ACTIVE
Category:Private Limited Company

MEDIABASIC LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:03572095
Status:ACTIVE
Category:Private Limited Company

OPEX GRP LIMITED

18 ALBERT STREET,ABERDEEN,AB25 1XQ

Number:SC381928
Status:ACTIVE
Category:Private Limited Company

SKILLBID LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07551556
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