HARGRAVE PARTNERSHIPS LTD.
Status | ACTIVE |
Company No. | 08649882 |
Category | Private Limited Company |
Incorporated | 14 Aug 2013 |
Age | 10 years, 9 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Dec 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-10-01
Documents
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
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
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
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
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
Incorporation company
Date: 14 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11770967 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL029612 |
Status: | ACTIVE |
Category: | Limited Partnership |
HAYTOR,LAMBOURN,RG17 8QE
Number: | 09981423 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 05497504 |
Status: | ACTIVE |
Category: | Private Limited Company |