HERNANDO GRENADA LIMITED

York Eco Business Centre (Office 12) York Eco Business Centre (Office 12), York, YO30 4AG, England
StatusACTIVE
Company No.08590135
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

HERNANDO GRENADA LIMITED is an active private limited company with number 08590135. It was incorporated 10 years, 11 months, 13 days ago, on 01 July 2013. The company address is York Eco Business Centre (Office 12) York Eco Business Centre (Office 12), York, YO30 4AG, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG

Change date: 2019-07-11

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-11

Psc name: Turner Little Company Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-07-11

Officer name: Turner Little Company Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: James Douglas Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Granville John Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Turner Little Company Nominees Limited

Change date: 2017-05-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-26

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2018

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Turner Little Company Nominees Limited

Change date: 2017-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: Regency House Westminster Place York Business Park York YO26 6RW

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Allan

Termination date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Turner

Appointment date: 2015-10-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Turner Little Company Nominees Limited

Appointment date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robin Allan

Appointment date: 2015-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Robert Frank Nicholson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FJURA LTD

BOX 154 15 INGESTRE PLACE,LONDON,W1F 0DU

Number:09631781
Status:ACTIVE
Category:Private Limited Company

GLAMORE ENTERPRISES LIMITED

7 MARY PRICE CLOSE,OXFORD,OX3 0LN

Number:09474732
Status:ACTIVE
Category:Private Limited Company

HAMPDEN CAPITAL PLC

5TH FLOOR,LONDON,EC3V 0BT

Number:04174389
Status:ACTIVE
Category:Public Limited Company

LT SERVICES (RYE) LIMITED

2 WOODSIDE COTTAGES,RYE,TN31 6AE

Number:08746124
Status:ACTIVE
Category:Private Limited Company

POSTEAL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10917510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TJW PROJECT MANAGEMENT SERVICES LIMITED

OAK COTTAGE CAGE LANE,COLCHESTER,CO4 5RU

Number:05542670
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