HEAVENLY NECKLACES LTD

1 The Square 1 The Square, Marlborough, SN8 2PE, England
StatusACTIVE
Company No.08134962
CategoryPrivate Limited Company
Incorporated09 Jul 2012
Age11 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEAVENLY NECKLACES LTD is an active private limited company with number 08134962. It was incorporated 11 years, 11 months, 23 days ago, on 09 July 2012. The company address is 1 The Square 1 The Square, Marlborough, SN8 2PE, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Memorandum articles

Date: 18 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeleine Brittain Sangster

Appointment date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Miss Madeleine Brittain Sangster

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 44 Linver Road London SW6 3RB

New address: 1 the Square Ramsbury Marlborough SN8 2PE

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Madeleine Brittain Sangster

Notification date: 2020-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belinda Hadden

Cessation date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Belinda Hadden

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Crewe-Read

Termination date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Brittain Crewe-Read

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chloe Crewe-Read

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Madeleine Brittain Crewe-Read

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Crewe-Read

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Aug 2013

Action Date: 09 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-07-09

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-01

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Crewe-Read

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Scott

Documents

View document PDF

Incorporation company

Date: 09 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAP1TAL FINANCIAL SERVICES LIMITED

12 KENTON WAY,BASILDON,SS16 6RT

Number:08102931
Status:ACTIVE
Category:Private Limited Company

DRIVE COMMERCIAL SOLUTIONS LTD

4 BRAGBURY CLOSE,STEVENAGE,SG2 8UL

Number:06494782
Status:ACTIVE
Category:Private Limited Company

PBA XPERTISE LTD

91 AXMINSTER CRESCENT,WELLING,DA16 1EU

Number:10106837
Status:ACTIVE
Category:Private Limited Company

QUICKLOGIC INTERNATIONAL, INC.

CORPORATION TRUST CENTRE,CITY OF WILMINGTON,

Number:FC020409
Status:ACTIVE
Category:Other company type

SHADES OF AFRICA LTD

42 ANTROBUS ROAD,BIRMINGHAM,B21 9NZ

Number:11131620
Status:ACTIVE
Category:Private Limited Company

THE WOODLANDS RECLAIMED WOODWORK LTD

1B THE GREEN,LEICESTER,LE9 3EQ

Number:11659242
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