HALEPOST LIMITED

29 Highclere Drive, Hemel Hempstead, HP3 8BY, Hertfordshire, England
StatusACTIVE
Company No.08551817
CategoryPrivate Limited Company
Incorporated31 May 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

HALEPOST LIMITED is an active private limited company with number 08551817. It was incorporated 11 years, 1 month, 8 days ago, on 31 May 2013. The company address is 29 Highclere Drive, Hemel Hempstead, HP3 8BY, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085518170003

Charge creation date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085518170002

Charge creation date: 2018-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2017

Action Date: 15 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085518170001

Charge creation date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 2 Crossfell Road Hemel Hempstead Hertfordshire HP3 8RB

New address: 29 Highclere Drive Hemel Hempstead Hertfordshire HP3 8BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-08

Officer name: Bina Aniga

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pradeep Rugnath Raniga

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bina Aniga

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7/8 DUFFRYN CLOSE MANAGEMENT COMPANY LIMITED

NO 7 DUFFRYN CLOSE,CARDIFF,CF23 6HT

Number:08485215
Status:ACTIVE
Category:Private Limited Company

A & M HAWK UK LIMITED

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:03162236
Status:ACTIVE
Category:Private Limited Company

BRINKGRACE LIMITED

72-76 BROADWATER STREET WEST,WEST SUSSEX,BN14 9DH

Number:02553688
Status:ACTIVE
Category:Private Limited Company

COMPASS FOSTERING SOUTH EAST LIMITED

MOUNTFIELDS HOUSE OFF SQUIRREL WAY,LOUGHBOROUGH,LE11 3GE

Number:05557977
Status:ACTIVE
Category:Private Limited Company

ELAN ENVIRONMENTAL LIMITED

16 LOOPLAND GROVE,BELFAST,BT6 9DA

Number:NI602528
Status:ACTIVE
Category:Private Limited Company

MG SCOTLAND LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC309370
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