HR MATURITY LTD

Beaufort House Beaufort House, Bristol, BS3 5QH, England
StatusACTIVE
Company No.08478762
Category
Incorporated08 Apr 2013
Age11 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

HR MATURITY LTD is an active with number 08478762. It was incorporated 11 years, 1 month, 14 days ago, on 08 April 2013. The company address is Beaufort House Beaufort House, Bristol, BS3 5QH, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Nicholas Arthur Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mrs Faith Stella Jenner

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-07

Officer name: Robert Kenneth Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gerard Collings

Termination date: 2017-04-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

New address: C/O Tyrrell Procter Beaufort House 113 Parson Street Bristol BS3 5QH

Old address: 30 Holmes Grove Henleaze Bristol BS9 4EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asta Bjarnadottir

Termination date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 STATE LIMITED

HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB

Number:11093749
Status:ACTIVE
Category:Private Limited Company

JSD AIR & ACOUSTIC TESTING (BUILDINGS) LIMITED

1B TRAFALGAR INDUSTRIAL ESTATE,DOWNHAM MARKET,PE38 9SW

Number:08276409
Status:ACTIVE
Category:Private Limited Company

KAYES AND CO. (ELECTRICAL CONTRACTORS) LIMITED

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC125295
Status:LIQUIDATION
Category:Private Limited Company

MALDON COMMUNITY PRE-SCHOOL

MALDON COMMUNITY PRE-SCHOOL,MALDON,CM9 5DN

Number:06878119
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MATT ROSSITER DESIGNS LTD

FLAT 3 SHETLAND HOUSE,ROCHESTER,ME2 2GT

Number:11167660
Status:ACTIVE
Category:Private Limited Company

SOUTHVIEW INTERIORS LTD

4 SOUTHVIEW COTTAGES,CHOBHAM,GU24 8ND

Number:06363332
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