HISTORY RESEARCH ENVIRONMENT LIMITED
Status | ACTIVE |
Company No. | 10118070 |
Category | |
Incorporated | 11 Apr 2016 |
Age | 8 years, 1 month, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA
Number: | OC383271 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 EYEBRIGHT CLOSE,SOUTHAMPTON,SO50 7PQ
Number: | 07720618 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HENDRA HOLIDAY PARK,NEWQUAY,TR8 4NY
Number: | 06862728 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 10469465 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 11721552 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVYBRIDGE HOUSE,LONDON,WC2N 6LE
Number: | 11181593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |