HEALDAN HUMAN PROTECTION LTD

3 Faulkners End Cottages 3 Faulkners End Cottages, Harpenden, AL5 3PG, Hertfordshire, England
StatusACTIVE
Company No.09674823
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEALDAN HUMAN PROTECTION LTD is an active private limited company with number 09674823. It was incorporated 8 years, 10 months, 23 days ago, on 07 July 2015. The company address is 3 Faulkners End Cottages 3 Faulkners End Cottages, Harpenden, AL5 3PG, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-29

Psc name: Mr Barend Nicolaas Wolvaardt

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

New address: 3 Faulkners End Cottages Roundwood Lane Harpenden Hertfordshire AL5 3PG

Old address: 41a Stanlake Road Stanlake Road London W12 7HG England

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Nicolaas Wolvaardt

Change date: 2019-07-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-07

Psc name: Mr Barend Nicolaas Wolvaardt

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Nicolaas Wolvaardt

Change date: 2019-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Anton Songzheng Lin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Melck

Termination date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-29

Officer name: Anton Songzheng Lin

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Nicolaas Wolvaardt

Change date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barend Nicolaas Wolvaardt

Change date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cunningham Church

Termination date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Barend Nicolaas Wolvaardt

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

New address: 41a Stanlake Road Stanlake Road London W12 7HG

Old address: 5 Addison Avenue London W11 4QS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: 5 Addison Avenue London W11 4QS

Old address: 3 Plantation Road Oxford OX2 6JD United Kingdom

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH19

Capital : 30,000 GBP

Date: 2016-11-29

Documents

View document PDF

Legacy

Date: 15 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/16

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bastle group LIMITED\certificate issued on 17/03/16

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKLE FUNDING (NO.1) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05941595
Status:LIQUIDATION
Category:Private Limited Company

CHESHIRE COATINGS UK LTD

45 CITY ROAD,CHESTER,CH1 3AE

Number:09799208
Status:ACTIVE
Category:Private Limited Company

ENSURE INTERNATIONAL LTD

50 ST. MARYS CRESCENT,LONDON,NW4 4LH

Number:05994016
Status:ACTIVE
Category:Private Limited Company

KINCARDINE OFFSHORE WINDFARM LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC475345
Status:ACTIVE
Category:Private Limited Company

PURPLE MONKEY PROPERTIES LTD

1 GULLANE CLOSE,GATESHEAD,NE10 0TQ

Number:11003555
Status:ACTIVE
Category:Private Limited Company

TACKLE TRACKER LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:09813055
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