H F C W PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05359998 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
H F C W PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05359998. It was incorporated 19 years, 5 months, 19 days ago, on 10 February 2005. The company address is Flat 3 119 Dodworth Road, Barnsley, S70 6HL, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Notification of a person with significant control
Date: 17 Sep 2021
Action Date: 02 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emily Victoria Rhoden
Notification date: 2021-09-02
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig George Woodhouse
Termination date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig George Woodhouse
Termination date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Woodhouse
Cessation date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emily Rhoden
Appointment date: 2021-08-03
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Fletcher
Termination date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person secretary company with change date
Date: 11 Mar 2016
Action Date: 20 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-20
Officer name: Mr Craig George Woodhouse
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change person secretary company with change date
Date: 10 Mar 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-09
Officer name: Mr Craig George Woodhouse
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-09
Officer name: Mr Craig George Woodhouse
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-18
Officer name: Mr Craig George Woodhouse
Documents
Change person secretary company with change date
Date: 14 Mar 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-18
Officer name: Mr Craig George Woodhouse
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: Flat 3 119 Dodworth Road Barnsley South Yorkshire S70 6HL England
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: 10 Middlewoods Dodworth Barnsley South Yorkshire S75 3TH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: C/O Craig Woodhouse Flat 2, 119 Dodworth Road Barnsley South Yorkshire S70 6HL England
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 04 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Georgina Fletcher
Documents
Change registered office address company with date old address
Date: 04 Apr 2010
Action Date: 04 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-04
Old address: Stanley House 121 Dodworth Road Barnsley South Yorkshire S70 6HL
Documents
Change person director company with change date
Date: 04 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Craig George Woodhouse
Documents
Appoint person secretary company with name
Date: 04 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig George Woodhouse
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david hook
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 05/04/05
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARENDELLE PROPERTY INVESTMENTS LIMITED
18 STRAIGHT MILE,ROMSEY,SO51 9BB
Number: | 09455068 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WESTPORT AVENUE,SWANSEA,SA3 5EQ
Number: | 10778195 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEART OF ENGLAND CO-OPERATIVE SOCIETY LIMITED,NUNEATON,CV11 5BU
Number: | 03790165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 35 CROMWELL INDUSTRIAL ESTATE,LONDON,E10 7QZ
Number: | 06809122 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSCAPE DESIGN PARTNERSHIP LIMITED
VINE COTTAGE CHILBOLTON,HAMPSHIRE,SO20 6BE
Number: | 03534841 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PERMACHOICE LTD AVONMOUTH WAY,BRISTOL,BS11 9YA
Number: | 08730385 |
Status: | ACTIVE |
Category: | Private Limited Company |