NG HARLESTON LTD

Yare House Yare House, Norwich, NR1 1RY, Norfolk, England
StatusACTIVE
Company No.09479832
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

NG HARLESTON LTD is an active private limited company with number 09479832. It was incorporated 9 years, 2 months, 28 days ago, on 10 March 2015. The company address is Yare House Yare House, Norwich, NR1 1RY, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neal Richard Gurney

Change date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Neal Richard Gurney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom

New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-30

Psc name: Mr Neal Richard Gurney

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-30

Officer name: Mr Neal Richard Gurney

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 30 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

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

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr Neal Richard Gurney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England

Change date: 2017-06-14

New address: 97 Yarmouth Road Norwich Norfolk NR7 0HF

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr Neal Richard Gurney

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harleston po LTD\certificate issued on 18/03/15

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCLINE.HERSON LTD

4 ARMSTRONG ROAD,,PE11 2FL

Number:05167688
Status:ACTIVE
Category:Private Limited Company

EDOKPAYIKEN LIMITED

141 HAMPSON WAY,LONDON,SW8 1HU

Number:11661952
Status:ACTIVE
Category:Private Limited Company

HOLMES (2004) LIMITED

BELFAST HARBOUR ESTATE,BELFAST,BT3 9JG

Number:NI053119
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NIGERIAN SCHOOLS FOUNDATION (UK)

6 THE CLOSE,BUSHEY,WD23 3NG

Number:11143877
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORCHID CELLMARK LTD

ABINGDON BUSINESS PARK,ABINGDON,OX14 1DY

Number:04045527
Status:ACTIVE
Category:Private Limited Company

THE DEEPING MEN'S GROUP CHARITIES FUND LIMITED

29 PEAKIRK ROAD,PETERBOROUGH,PE6 9AH

Number:05516478
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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