HEALTHFULL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09055631 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090556310001
Documents
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
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
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
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
Resolution
Date: 13 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 25 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
DOUBLE ACRE,ROTHERHAM,S66 9BJ
Number: | 06042976 |
Status: | ACTIVE |
Category: | Private Limited Company |