CELLHIRE GROUP LIMITED

Park House Park House, York, YO30 5PB, North Yorkshire
StatusACTIVE
Company No.06236822
CategoryPrivate Limited Company
Incorporated03 May 2007
Age17 years, 2 months
JurisdictionEngland Wales

SUMMARY

CELLHIRE GROUP LIMITED is an active private limited company with number 06236822. It was incorporated 17 years, 2 months ago, on 03 May 2007. The company address is Park House Park House, York, YO30 5PB, North Yorkshire.



Company Fillings

Accounts with accounts type group

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-27

Psc name: Hamsard 3667 Limited

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-27

Capital : 220.9 GBP

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hamsard 3667 Limited

Notification date: 2022-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy James Williams

Cessation date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Joy Williams

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Williams

Termination date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Joan Williams

Termination date: 2022-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Jane Williams

Termination date: 2022-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062368220004

Charge creation date: 2022-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062368220003

Charge creation date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Timothy James Williams

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mrs Helen Jane Williams

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Miss Charlotte Joan Williams

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Timothy Rupert Taylor

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Timothy James Williams

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-17

Psc name: Mr Timothy James Williams

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Joy Williams

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Joan Williams

Appointment date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jane Williams

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Rupert Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Apr 2011

Action Date: 30 Jan 2008

Category: Capital

Type: SH02

Date: 2008-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Helen Jane Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Timothy James Williams

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin dyson

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed helen jane williams

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/07/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Incorporation company

Date: 03 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING ASSETS LIMITED

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:04849883
Status:ACTIVE
Category:Private Limited Company

EL ENTERTAINMENT LIMITED

C/O TAXASSIST ACCOUNTANTS,LONDON,N5 2LL

Number:09603294
Status:ACTIVE
Category:Private Limited Company

INPANS LTD

38-40 HIGH STREET,BECKENHAM,BR3 1AY

Number:09374120
Status:ACTIVE
Category:Private Limited Company

J & M ROOFING (EAST MIDLANDS) LTD.

45 CHESTNUT AVENUE,BELPER,DE56 1LY

Number:11211326
Status:ACTIVE
Category:Private Limited Company

JENTY PROPERTIES LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:06234742
Status:ACTIVE
Category:Private Limited Company

PRYSM SOFTECH LTD

UNIT 3 FIRS FARM,NEWBURY,RG20 8RD

Number:04366310
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