HARGRAVE PARTNERSHIPS LTD.

4 Hunts Road 4 Hunts Road, Cambridge, CB22 4RE, England
StatusACTIVE
Company No.08649882
CategoryPrivate Limited Company
Incorporated14 Aug 2013
Age10 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

HARGRAVE PARTNERSHIPS LTD. is an active private limited company with number 08649882. It was incorporated 10 years, 9 months, 22 days ago, on 14 August 2013. The company address is 4 Hunts Road 4 Hunts Road, Cambridge, CB22 4RE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-15

Officer name: Rebecca Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Kelly

Appointment date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Christopher James Hargrave

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Bradley David Hargrave

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-29

Psc name: Christopher James Hargrave

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-29

Psc name: Bradley David Hargrave

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Christopher James Hargrave

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley David Hargrave

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr David Michael Hargrave

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Old address: 4 Hunts Road Hunts Road Duxford Cambridge CB22 4RE England

Change date: 2015-10-01

New address: 4 Hunts Road Duxford Cambridge CB22 4RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: 4 Hunts Road Hunts Road Duxford Cambridge CB22 4RE

Change date: 2015-09-03

Old address: 60 Old Mill Road Saffron Walden Essex CB11 3ER

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lon-ist construction LIMITED\certificate issued on 18/08/15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

New address: 60 Old Mill Road Saffron Walden Essex CB11 3ER

Old address: 14 Waterview Riverside Cambridge CB5 8JQ

Change date: 2015-01-30

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Lon-Ist (Uk) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Hargrave

Change date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 2 Woodlands Close Great Shelford Cambridge CB22 5LP England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2014

Action Date: 13 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-13

Old address: 38 Clifton Road Cambridge CB1 7ED United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVIMORE LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11770967
Status:ACTIVE
Category:Private Limited Company

CLAVITRON (NOMINEES) LIMITED

1 PROSPECT ROAD,WIGAN,WN6 0TZ

Number:04067661
Status:ACTIVE
Category:Private Limited Company

FINANCIALTECH INTELLIGENCE LTD

16 MALLINS WAY,GRAYS,RM16 2EQ

Number:09869999
Status:ACTIVE
Category:Private Limited Company

INTERWEST GROUP LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL029612
Status:ACTIVE
Category:Limited Partnership

KERB KING RECOVERY LTD

HAYTOR,LAMBOURN,RG17 8QE

Number:09981423
Status:ACTIVE
Category:Private Limited Company

S & A BROS LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:05497504
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