HARROLD CIDER LIMITED
Status | ACTIVE |
Company No. | 11532376 |
Category | |
Incorporated | 22 Aug 2018 |
Age | 5 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARROLD CIDER LIMITED is an active with number 11532376. It was incorporated 5 years, 8 months, 30 days ago, on 22 August 2018. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts amended with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company current extended
Date: 08 Dec 2019
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas David Aellen
Appointment date: 2018-11-22
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Michael Ian Vyvyan
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Barry Stuart Green
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Old address: 27 27 Gloucester Street London England
Change date: 2018-12-05
New address: 27 Old Gloucester Street London WC1N3AX
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Andrew Sharp
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr James Kirkup
Documents
Change person director company with change date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-22
Officer name: Mr Leigh Holden
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Leigh Holden
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: 27 27 Gloucester Street London
Old address: 12 Hall Close Harrold Bedford Bedfordshire MK43 7DU United Kingdom
Documents
Change account reference date company current shortened
Date: 22 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-22
Officer name: Mr Simon Richard Chalkley
Documents
Notification of a person with significant control statement
Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Richard Chalkley
Cessation date: 2018-11-22
Documents
Some Companies
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07317506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC INVESTMENTS (UK) LIMITED
SUITE 103 FIRST FLOOR 46 STATION ROAD,HARROW,HA2 7SE
Number: | 05151198 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11643112 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 RAMSDEN STREET,BARROW-IN-FURNESS,LA14 2BU
Number: | 08399786 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 07327392 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLELEAF HOUSE MANAGEMENT LIMITED
TORONTO HOUSE,CHESHUNT,EN8 8JH
Number: | 02718081 |
Status: | ACTIVE |
Category: | Private Limited Company |