HT CAPITAL LIMITED
Status | ACTIVE |
Company No. | 11203333 |
Category | Private Limited Company |
Incorporated | 13 Feb 2018 |
Age | 6 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HT CAPITAL LIMITED is an active private limited company with number 11203333. It was incorporated 6 years, 3 months, 24 days ago, on 13 February 2018. The company address is 20 Commerce Road Commerce Road 20 Commerce Road Commerce Road, Peterborough, PE2 6LR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
New address: 20 Commerce Road Commerce Road Lynch Wood Peterborough PE2 6LR
Old address: Suits B & D Barnham Yard Beaconsfield HP9 2JH United Kingdom
Change date: 2023-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2022
Action Date: 05 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-05
Charge number: 112033330004
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
Change account reference date company previous shortened
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
Old address: 110 Carlton Avenue East Wembley HA9 8LY England
Change date: 2022-09-12
New address: Suits B & D Barnham Yard Beaconsfield HP9 2JH
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-11
Charge number: 112033330002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-11
Charge number: 112033330003
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-30
Charge number: 112033330001
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Old address: 4 Dell Court 8 Green Lane Northwood HA6 2UT United Kingdom
Change date: 2019-03-18
New address: 110 Carlton Avenue East Wembley HA9 8LY
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Taslim Mawji
Change date: 2018-02-13
Documents
Some Companies
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10871621 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,LONDON,W1W 8AP
Number: | 06673272 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYTHE STREET DEVELOPMENT LIMITED
BEECHES FORGE HENLEY STREET,GRAVESEND,DA13 0XB
Number: | 05022326 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 - 15 ST. MARY AT HILL,LONDON,EC3R 8EE
Number: | 03155226 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6TH FLOOR,LONDON,W1W 8AP
Number: | OC421929 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2ND FLOOR, 19,LONDON,W1W 8RR
Number: | 10134056 |
Status: | ACTIVE |
Category: | Private Limited Company |