HEDGELEY ANTIQUE CENTRE LTD

Units 2 & 3 Hedgeley Services Units 2 & 3 Hedgeley Services, Alnwick, NE66 4HU, Northumberland
StatusACTIVE
Company No.08896367
Category
Incorporated14 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

HEDGELEY ANTIQUE CENTRE LTD is an active with number 08896367. It was incorporated 10 years, 3 months, 15 days ago, on 14 February 2014. The company address is Units 2 & 3 Hedgeley Services Units 2 & 3 Hedgeley Services, Alnwick, NE66 4HU, Northumberland.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mrs Susan Dollimore

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bailes

Termination date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Bailes

Cessation date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Keith Robert Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Robert Wilson

Cessation date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-21

Psc name: Brian Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dawson

Appointment date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 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: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Keith Robert Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Bailes

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Sibbald

Cessation date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Steven James Dixon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Sibbald

Termination date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Steven James Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Robert Wilson

Appointment date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Brian Bailes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Sibbald

Notification date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-29

Psc name: Steven James Dixon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Mckenzie

Termination date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mrs Maria Sibbald

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Stephanie Ann Aston

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Dixon

Appointment date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Ann Aston

Appointment date: 2016-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mason

Termination date: 2016-11-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Elizabeth Mckenzie

Change date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Units 2 & 3 Hedgeley Services Powburn Northumberland NE66 4HH England

Change date: 2014-04-11

Documents

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY HAMMOND LTD

MORTON HOUSE,ST.ALBANS,AL1 3XH

Number:07155852
Status:ACTIVE
Category:Private Limited Company

DFC ACCOUNTANTS LTD

2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:06818176
Status:ACTIVE
Category:Private Limited Company

EPIC PROJECT CONTROL LIMITED

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC317664
Status:ACTIVE
Category:Private Limited Company

JPL PLUMBING AND HEATING ENGINEER LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:11217222
Status:ACTIVE
Category:Private Limited Company

LAXESIDA LIMITED

27 KERRISON ROAD,LONDON,E15 2TH

Number:07280782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RCR LEGAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11002608
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