THE HUNSBURY HILL CENTRE LIMITED
Status | ACTIVE |
Company No. | 08462691 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE HUNSBURY HILL CENTRE LIMITED is an active private limited company with number 08462691. It was incorporated 11 years, 2 months, 8 days ago, on 26 March 2013. The company address is The Hunsbury Hill Centre The Hunsbury Hill Centre, Northampton, NN4 9QX, Northamptonshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-08
Officer name: Bernard Lock
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-08
Psc name: Bernard Lock
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Cessation of a person with significant control
Date: 21 Aug 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-14
Psc name: Francis Harris
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-14
Officer name: Frances Julia Harris
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Notification of a person with significant control
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-05
Psc name: Richard Peter Hollingum
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hollingum
Appointment date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Arthur Hook
Cessation date: 2018-02-06
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-06
Officer name: George Arthur Hook
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Julia Harris
Appointment date: 2015-08-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Lloyd Wright
Termination date: 2015-06-12
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Lock
Appointment date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-19
Officer name: Mr George Arthur Hook
Documents
Appoint person secretary company with name date
Date: 06 Nov 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-15
Officer name: Mrs Elaine Susan O'leary
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Mrs Elaine Susan O'leary
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Maynard Scudamore
Termination date: 2014-10-22
Documents
Termination director company with name termination date
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-24
Officer name: David John Pacey
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Powell
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Roemer
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Pacey
Documents
Some Companies
R/O 144 HIGH STREET,WATFORD,WD17 2EN
Number: | 10942834 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DENNIS CLOSE,REDHILL,RH1 2AX
Number: | 10979182 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 67 FARADAY HOUSE,LONDON,SW11 8ED
Number: | 09773035 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ
Number: | 09641412 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 COLNEY HATCH LANE,LONDON,N10 1LR
Number: | 03051805 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11729672 |
Status: | ACTIVE |
Category: | Private Limited Company |