HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House, York, YO19 4FE, England
StatusACTIVE
Company No.08986337
Category
Incorporated08 Apr 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED is an active with number 08986337. It was incorporated 10 years, 2 months, 11 days ago, on 08 April 2014. The company address is Persimmon House Persimmon House, York, YO19 4FE, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Innovus Company Secretaries Limited

Appointment date: 2023-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-09

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 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: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Heathcote

Change date: 2023-01-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Mr Daniel Mark Heathcote

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 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: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-05

Psc name: Robert James Leslie Hart

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Leslie Hart

Termination date: 2021-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 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: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 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: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Leslie Hart

Appointment date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Daniel Mark Heathcote

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Simon Millington Perks

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Millington Perks

Termination date: 2019-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-02

Psc name: Robert James Leslie Hart

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-02

Psc name: Daniel Mark Heathcote

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: Pembroke House Torquay Road Paignton Devon

New address: Persimmon House Fulford York YO19 4FE

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-01

Officer name: Tms South West Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Ian John Chilcott

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Mr Simon Millington Perks

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Daw

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Simon Dew

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Daw

Appointment date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Simon Millington Perks

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Simon Dew

Appointment date: 2014-08-05

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY KICK BOXING LIMITED

4 CHESTNUT COURT,ABERGAVENNY,NP7 5JD

Number:08943654
Status:ACTIVE
Category:Private Limited Company

ADVANCED INTERIOR FINISHING LIMITED

35 NORTH HILL STREET,LIVERPOOL,L8 8BG

Number:08048691
Status:ACTIVE
Category:Private Limited Company

D3E DEVELOPMENTS LTD

76 BLURTON ROAD,LONDON,E5 0NH

Number:09165901
Status:ACTIVE
Category:Private Limited Company

IMH PROJECT SOLUTIONS LTD

20 RECTORY GARDENS,SOLIHULL,B91 3RL

Number:08028987
Status:ACTIVE
Category:Private Limited Company

LUMA LIGHTING SUPPLIES LIMITED

75A LIVERPOOL OLD ROAD,PRESTON LANCS,PR4 5QE

Number:02580561
Status:ACTIVE
Category:Private Limited Company

ROB HIGGS LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:06747666
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