HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED

Abbotts House Abbotts House, Watford, WD17 2FF, United Kingdom
StatusACTIVE
Company No.04267952
CategoryPrivate Limited Company
Incorporated09 Aug 2001
Age22 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HALTON WOOD ESTATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04267952. It was incorporated 22 years, 10 months, 27 days ago, on 09 August 2001. The company address is Abbotts House Abbotts House, Watford, WD17 2FF, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Charles Rich

Notification date: 2022-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Hollingsworth

Cessation date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Norris

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fryer

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debra Last-Sutton

Appointment date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-19

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Tindley

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hollingsworth

Termination date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Rich

Appointment date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Wyatt

Appointment date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rumball Sedgwick

Appointment date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Hollingsworth

Notification date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Everdirector Limited

Cessation date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

New address: Abbotts House 198 Lower High Street Watford WD17 2FF

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Woodstock Harris

Termination date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Hollingsworth

Appointment date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Medford

Termination date: 2019-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Relph

Termination date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Woodstock Harris

Appointment date: 2019-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Termination date: 2019-01-18

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Peet

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: 115 Colmore Row Birmingham West Midlands B3 3AL

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Resolution

Date: 13 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARONS COURT DEVELOPMENT LIMITED

9 CADOXTON ROAD,NEATH,SA10 7AE

Number:08912147
Status:ACTIVE
Category:Private Limited Company

BCCW MORTGAGES LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:10832697
Status:ACTIVE
Category:Private Limited Company

DUROLIPONTE GROUP LIMITED

6 SPINNEY DRIVE,CAMBRIDGE,CB22 5LY

Number:10928382
Status:ACTIVE
Category:Private Limited Company

KERBZ LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11028962
Status:ACTIVE
Category:Private Limited Company

TCD (PULTENEY) LIMITED

4 QUEEN STREET,BATH,BA1 1HE

Number:07773168
Status:ACTIVE
Category:Private Limited Company

THE FORT GLASGOW SPECSAVERS LIMITED

FORUM 6, PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7PA

Number:09075404
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