HISTORY RESEARCH ENVIRONMENT LIMITED

14 Stirling Park, Rochester, ME1 3QR, Kent, England
StatusACTIVE
Company No.10118070
Category
Incorporated11 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

HISTORY RESEARCH ENVIRONMENT LIMITED is an active with number 10118070. It was incorporated 8 years, 1 month, 20 days ago, on 11 April 2016. The company address is 14 Stirling Park, Rochester, ME1 3QR, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

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: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

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: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

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: 16 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bruce William Fairhall

Appointment date: 2021-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Elmar Toime

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Michael Norman Maggs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 14 Stirling Park Rochester Kent ME1 3QR

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-28

Psc name: Terence John Dansey

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence John Dansey

Appointment date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: John Aims Lucas

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Maggs

Cessation date: 2018-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Elmar Toime

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Hunter Ferguson

Notification date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Ross Lamacraft

Notification date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG1 LLP

SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA

Number:OC383271
Status:ACTIVE
Category:Limited Liability Partnership

EYEBRIGHT INTERIORS LTD

6 EYEBRIGHT CLOSE,SOUTHAMPTON,SO50 7PQ

Number:07720618
Status:ACTIVE
Category:Private Limited Company

HENDRA MANOR (NO. 2) LIMITED

C/O HENDRA HOLIDAY PARK,NEWQUAY,TR8 4NY

Number:06862728
Status:ACTIVE
Category:Private Limited Company

LAURENCE DIXON LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:10469465
Status:ACTIVE
Category:Private Limited Company

PURE CUT MUSIC LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:11721552
Status:ACTIVE
Category:Private Limited Company

SANDPIT GLOBAL LIMITED

IVYBRIDGE HOUSE,LONDON,WC2N 6LE

Number:11181593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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