HORDEUM LIMITED

Crowlwm Crowlwm, Llanidloes, SY18 6NZ, Powys, Wales
StatusACTIVE
Company No.09801607
CategoryPrivate Limited Company
Incorporated30 Sep 2015
Age8 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

HORDEUM LIMITED is an active private limited company with number 09801607. It was incorporated 8 years, 7 months, 17 days ago, on 30 September 2015. The company address is Crowlwm Crowlwm, Llanidloes, SY18 6NZ, Powys, Wales.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2022

Action Date: 28 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098016070006

Charge creation date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-08

Charge number: 098016070005

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Christopher John Michaelides

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Christopher John Michaelides

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: Crowlwn Van Powys Llanidloes Wales SY18 6NZ Wales

Change date: 2020-06-18

New address: Crowlwm Van Llanidloes Powys SY18 6NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: Crowlwn Van Powys Llanidloes Wales SY18 6NZ

Old address: Baya Catsfield Road Ninfield East Sussex TN33 9JA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-02

Psc name: David Alan Hurd Barley

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Avon Hurd Barley

Notification date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-02

Psc name: Christopher John Michaelides

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Hurd Barley

Appointment date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098016070004

Charge creation date: 2019-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098016070003

Charge creation date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-12

Charge number: 098016070002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098016070001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Julie Hunter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098016070001

Charge creation date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Michaelides

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Douglas Avon Hurd Barley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Sussex Home Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Enlightened Property Limited

Documents

View document PDF

Incorporation company

Date: 30 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MICRONIZING COMPANY(UK)LIMITED

CHARNWOOD HOUSE OFF SAXTEAD ROAD,WOODBRIDGE,IP13 9PT

Number:00994012
Status:ACTIVE
Category:Private Limited Company

MYTI SCHOOL OF SCIENCE LTD

BAIRD HOUSE, SUITE A12 LIVERPOOL INNOVATION PARK,LIVERPOOL,L7 9NJ

Number:09989204
Status:ACTIVE
Category:Private Limited Company

RIG FITNESS LIMITED

45 OSMASTON ROAD,STOURBRIDGE,DY8 2AL

Number:07244576
Status:ACTIVE
Category:Private Limited Company

SEQUENT NOMINEES LIMITED

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:00619775
Status:ACTIVE
Category:Private Limited Company

TDL SECURITY LIMITED

SHAKEFORD COTTAGE SHAKEFORD,MARKET DRAYTON,TF9 2SP

Number:06292704
Status:ACTIVE
Category:Private Limited Company

THE ORKNEYS BLANDFORD LTD

15 SALISBURY STREET,BLANDFORD FORUM,DT11 7AU

Number:06663304
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