HENRY ADAMS LETTINGS (HOLDINGS) LIMITED

Mulberry House The Square Mulberry House The Square, Pulborough, RH20 4DJ, West Sussex
StatusACTIVE
Company No.08696932
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

HENRY ADAMS LETTINGS (HOLDINGS) LIMITED is an active private limited company with number 08696932. It was incorporated 10 years, 8 months, 10 days ago, on 19 September 2013. The company address is Mulberry House The Square Mulberry House The Square, Pulborough, RH20 4DJ, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Lush

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: David John Adams

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 176.47 GBP

Date: 2018-04-17

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 167.64 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Alan Roydon Frost

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Wiggett

Appointment date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed william jordan LIMITED\certificate issued on 20/10/15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Lush

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: David John Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: William Philip Farncombe Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: William Glassford Aitkenhead

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Lush

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Richard Simon Williscroft

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Adams

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Roydon Frost

Appointment date: 2015-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jan 2015

Action Date: 25 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-25

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2015

Action Date: 25 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-25

Capital : 208.83 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Annabel Helen Jordan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-10

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: Mulberry House the Square Storington West Sussex RH20 4DJ United Kingdom

Change date: 2013-10-11

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRITANNIA GOLD ARROW LIMITED

160-164 WELLINGTON ROAD,MANCHESTER,M20 3FU

Number:10435775
Status:ACTIVE
Category:Private Limited Company

CASTLEBURN LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11936516
Status:ACTIVE
Category:Private Limited Company

NZANDA LIMITED

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11305698
Status:ACTIVE
Category:Private Limited Company

PETER SQUIRE CONSULTING LIMITED

LOWER LEY BARN LOWER LEY LANE,GLOUCESTER,GL2 8JT

Number:08364031
Status:ACTIVE
Category:Private Limited Company

PLASTIC TURNED PARTS LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:05118497
Status:ACTIVE
Category:Private Limited Company
Number:05255943
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