HUMAN CAPITAL VENTURES LIMITED

Challenge House Sherwood Drive Challenge House Sherwood Drive, Milton Keynes, MK3 6DP, England
StatusACTIVE
Company No.08722640
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

HUMAN CAPITAL VENTURES LIMITED is an active private limited company with number 08722640. It was incorporated 10 years, 7 months, 8 days ago, on 08 October 2013. The company address is Challenge House Sherwood Drive Challenge House Sherwood Drive, Milton Keynes, MK3 6DP, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Old address: Harben House Tickford Street Newport Pagnell MK16 9EY England

New address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Change date: 2019-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England

New address: Harben House Tickford Street Newport Pagnell MK16 9EY

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087226400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-07

Charge number: 087226400002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 087226400001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Address

Type: AD01

New address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Old address: Science & Innovation Centre Bletchley Park Sherwood Drive, Bletchley Milton Keynes Buckinghamshire MK3 6EB

Change date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: Cience & Innovation Centre Bletchley Park Sherwood Drive Milton Keynes Buckinghamshire MK3 6EB

New address: Science & Innovation Centre Bletchley Park Sherwood Drive, Bletchley Milton Keynes Buckinghamshire MK3 6EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: Cience & Innovation Centre Bletchley Park Sherwood Drive Milton Keynes Buckinghamshire MK3 6EB

Old address: Riverside Barn Bourton Business Centre Buckingham MK18 7DS

Change date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Josephine Ringrow

Termination date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Mr Philip Adam Ringrow

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELLE LUMIERE LTD

PEOVER EDGE BOOTS GREEN LANE,KNUTSFORD,WA16 9NH

Number:11882823
Status:ACTIVE
Category:Private Limited Company

BLENHEIM PALACE HERITAGE FOUNDATION

THE ESTATE OFFICE,WOODSTOCK,OX20 1PP

Number:09430048
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BOLTON 2016 LIMITED

LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA

Number:10445917
Status:ACTIVE
Category:Private Limited Company

CHRIS PROCTOR LIMITED

8 PROCTOR ROAD,RUGELEY,WS15 4EJ

Number:08713886
Status:ACTIVE
Category:Private Limited Company

MCINTYRE ROPE ACCESS LTD

1 JAMIESON DRIVE,ELGIN,IV30 6FS

Number:SC574051
Status:ACTIVE
Category:Private Limited Company

SHADOWGRADE DEVELOPMENTS LIMITED

WRAYSBURY HALL,STAINES,TW19 6HG

Number:02223106
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