HEARTH & HOME (HASTINGS) LTD

Phoenix Lower Waites Lane Phoenix Lower Waites Lane, Hastings, TN35 4DD, England
StatusACTIVE
Company No.08914853
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

HEARTH & HOME (HASTINGS) LTD is an active private limited company with number 08914853. It was incorporated 10 years, 3 months, 2 days ago, on 27 February 2014. The company address is Phoenix Lower Waites Lane Phoenix Lower Waites Lane, Hastings, TN35 4DD, England.



Company Fillings

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Patricia Fenton

Notification date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Allen Fenton

Change date: 2021-02-26

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mrs Janet Patricia Fenton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Allen Fenton

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Christopher Allen Fenton

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Mr Christopher Allen Fenton

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Christopher Allen Fenton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

New address: Phoenix Lower Waites Lane Fairlight Hastings TN35 4DD

Old address: 251 Parker Road Hastings East Sussex TN34 3UA

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ET SECURITY LTD

71 CHURCH STREET,LEICESTER,LE4 8DQ

Number:11288264
Status:ACTIVE
Category:Private Limited Company

GENUINE IMPORTS/EXPORTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013708
Status:ACTIVE
Category:Limited Partnership

GUARDIANS INTERNATIONAL SUPPORT LIMITED

WAGONERS BARN LULLINGSTONE LANE,DARTFORD,DA4 0HZ

Number:08897231
Status:ACTIVE
Category:Private Limited Company

JMY PROPERTY MANAGEMENT LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:11260670
Status:ACTIVE
Category:Private Limited Company

SPEEDY HORSE SERVICES LTD

5A SPINNERS CLOSE COPPULL 5A SPINNERS CLOSE COPPULL,CHORLEY,PR7 5FQ

Number:08882957
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER DAY NURSERIES LIMITED

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:08835798
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