HEALTHFULL HOLDINGS LIMITED

Tyn-Y-Llidiart, Corwen, LL21 9RR, Denbighshire, United Kingdom
StatusACTIVE
Company No.09055631
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 10 days
JurisdictionEngland Wales

SUMMARY

HEALTHFULL HOLDINGS LIMITED is an active private limited company with number 09055631. It was incorporated 10 years, 10 days ago, on 23 May 2014. The company address is Tyn-Y-Llidiart, Corwen, LL21 9RR, Denbighshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Peter Venables

Appointment date: 2024-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anthony Tichbon

Appointment date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Faithfull

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Falcon

Termination date: 2023-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

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: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Nigel Patrick Hebron

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090556310001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2022

Action Date: 13 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090556310002

Charge creation date: 2022-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Patrick Hebron

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Falcon

Appointment date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dylan Unsworth

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Richard Price Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Mark Linden Gould

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridges Fund Management Limited

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Linden Gould

Change date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eve Marion Juhasz

Termination date: 2020-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-12-04

Officer name: Bridges Fund Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridges Ventures Llp

Termination date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Nicholas Faithfull

Appointment date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-07

Psc name: Healthfull Holdings Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eve Juhasz

Appointment date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 26 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-16

Officer name: Jaclyn Birch

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Old address: Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ

Change date: 2016-11-07

New address: Tyn-Y-Llidiart Corwen Denbighshire LL21 9RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaclyn Kelly

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 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 full list shareholders

Date: 27 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

New address: Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ

Old address: Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project wasabi bidco LIMITED\certificate issued on 25/04/15

Documents

View document PDF

Change of name notice

Date: 25 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 04 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 02 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Richard Price Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Jaclyn Kelly

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Aug 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridges Ventures Llp

Appointment date: 2014-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-24

Charge number: 090556310001

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-25

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Termination date: 2014-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-25

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2014-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-25

Officer name: Mr Mark Linden Gould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2014-07-17

New address: Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1228 LIMITED\certificate issued on 30/05/14

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B BRANDING LIMITED

2 HASSARD STREET,LONDON,E2 7RD

Number:10539097
Status:ACTIVE
Category:Private Limited Company

EMBRACE-U ORTHODONTICS LIMITED

46 - 48 STATION ROAD,CARDIFF,CF14 5LU

Number:05568272
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE COURT RESIDENTS COMPANY LIMITED

PAXTON HOUSE,KINGSWOOD,KT20 6EJ

Number:02732323
Status:ACTIVE
Category:Private Limited Company

PEKOE MELLOW LIMITED

DANIEL CONSULTANCY, MORRITT HOUSE 54-60 STATION APPROACH,RUISLIP,HA4 6SA

Number:11516735
Status:ACTIVE
Category:Private Limited Company

PROACTIVE CONSULTANCY & SOLUTIONS LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:10682680
Status:ACTIVE
Category:Private Limited Company

RADIOSWAP LIMITED

DOUBLE ACRE,ROTHERHAM,S66 9BJ

Number:06042976
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