HEART OF CUMBRIA LIMITED

Town Hall Town Hall, Penrith, CA11 7QF, England
StatusACTIVE
Company No.10245262
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

HEART OF CUMBRIA LIMITED is an active private limited company with number 10245262. It was incorporated 7 years, 11 months, 6 days ago, on 22 June 2016. The company address is Town Hall Town Hall, Penrith, CA11 7QF, England.



Company Fillings

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Westmorland and Furness Council

Change date: 2023-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Westmorland and Furness Council

Notification date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Eden District Council

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620007

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620008

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620009

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620010

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620011

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102452620012

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2023-01-17

Documents

View document PDF

Legacy

Date: 17 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/01/23

Documents

View document PDF

Legacy

Date: 17 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Marianne Bastille

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620012

Charge creation date: 2022-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620011

Charge creation date: 2022-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-27

Charge number: 102452620010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620009

Charge creation date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620008

Charge creation date: 2020-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620007

Charge creation date: 2020-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 30 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-30

Charge number: 102452620006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 102452620005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620004

Charge creation date: 2020-03-02

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 102452620003

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Les Clark

Appointment date: 2019-10-28

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mervyn Owen

Termination date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Gordon Macpherson Nicolson

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620002

Charge creation date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-27

Officer name: Paula Breen

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-04

Officer name: Paul Graham Foote

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 17 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 10 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Lancaster

Termination date: 2018-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102452620001

Charge creation date: 2018-07-11

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-22

Capital : 1,000,001 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Richard Owens

Appointment date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Lancaster

Appointment date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Robin John Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mervyn Owen

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Gordon Macpherson Nicolson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Miss Paula Breen

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-08

Officer name: Mr Paul Graham Foote

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNA LTD

BUILDING 7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:11490903
Status:ACTIVE
Category:Private Limited Company

HANDY VAN LTD

81 SAGECROFT ROAD,THATCHAM,RG18 3AX

Number:08877215
Status:ACTIVE
Category:Private Limited Company

K.S. INVESTMENTS LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00552584
Status:ACTIVE
Category:Private Limited Company

PHY CONSULTING LTD

SUITE F, ROOMS 1-4 423,LONDON,NW9 0HU

Number:10318965
Status:ACTIVE
Category:Private Limited Company

SRT TAX CONSULTING LIMITED

FERNDALE,EAST GRINSTEAD,RH19 3HL

Number:10894682
Status:ACTIVE
Category:Private Limited Company

SUNGLOW SOUND LIMITED

NORTH MAINS,BATHGATE,EH48 4NP

Number:SC489058
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