HESELHOWE LIMITED
Status | ACTIVE |
Company No. | 10411604 |
Category | Private Limited Company |
Incorporated | 05 Oct 2016 |
Age | 7 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HESELHOWE LIMITED is an active private limited company with number 10411604. It was incorporated 7 years, 7 months, 23 days ago, on 05 October 2016. The company address is Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2022
Action Date: 23 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-23
Charge number: 104116040015
Documents
Mortgage satisfy charge full
Date: 01 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104116040007
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2022
Action Date: 05 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-05
Charge number: 104116040014
Documents
Change to a person with significant control
Date: 11 May 2022
Action Date: 05 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rachel Anne Heseltine
Change date: 2016-10-05
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rachel Heseltine
Change date: 2016-10-05
Documents
Change account reference date company previous extended
Date: 07 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-30
New date: 2021-12-31
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter James Howe
Change date: 2021-10-20
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-20
Officer name: Miss Rachel Heseltine
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter James Howe
Change date: 2021-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rachel Heseltine
Change date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Old address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom
New address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH
Change date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change account reference date company previous shortened
Date: 31 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-30
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-30
Charge number: 104116040012
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104116040013
Charge creation date: 2021-06-30
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mr Peter James Howe
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Miss Rachel Heseltine
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter James Howe
Change date: 2021-05-07
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rachel Heseltine
Change date: 2021-05-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104116040010
Charge creation date: 2021-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-01
Charge number: 104116040009
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104116040011
Charge creation date: 2021-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-17
Charge number: 104116040008
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
New address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW
Change date: 2020-11-12
Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter James Howe
Change date: 2020-08-05
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Rachel Heseltine
Change date: 2020-08-05
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter James Howe
Change date: 2020-08-05
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-05
Officer name: Miss Rachel Heseltine
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2020
Action Date: 05 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-05
Charge number: 104116040007
Documents
Mortgage satisfy charge full
Date: 13 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104116040003
Documents
Mortgage satisfy charge full
Date: 13 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104116040004
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2019
Action Date: 09 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-09
Charge number: 104116040006
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104116040005
Charge creation date: 2019-10-04
Documents
Mortgage satisfy charge full
Date: 12 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104116040002
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2019
Action Date: 22 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-22
Charge number: 104116040003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2019
Action Date: 22 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104116040004
Charge creation date: 2019-03-22
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-28
Psc name: Lynne Heseltine
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Heseltine
Termination date: 2018-06-28
Documents
Capital allotment shares
Date: 19 Jul 2018
Action Date: 28 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-28
Capital : 4 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2018
Action Date: 16 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104116040002
Charge creation date: 2018-03-16
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-27
Charge number: 104116040001
Documents
Some Companies
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 08853118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 NEWSTEAD DRIVE,SOUTHAM,CV47 0LT
Number: | 10754227 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAB HOUSE,CROYDON,CRO 1JB
Number: | 08717518 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL GOVERNANCE LIMITED
30 WARWICK STREET,LONDON,W1B 5NH
Number: | 03410231 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICTURE FRAMING BLACKPOOL LIMITED
2 DENEWAY AVENUE,BLACKPOOL,FY3 8JH
Number: | 10795191 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATLANTIC SALMON COMPANY LTD
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 09172784 |
Status: | ACTIVE |
Category: | Private Limited Company |