HRX LIMITED - AYLESFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2023-09-22 View Report
Officers. Officer name: Mrs Donna Jane Boniface. Appointment date: 2023-07-06. 2023-07-19 View Report
Officers. Officer name: Mr Mark David Edmonds. Appointment date: 2023-07-06. 2023-07-19 View Report
Persons with significant control. Psc name: Victoria Blaney. Cessation date: 2023-06-30. 2023-07-19 View Report
Persons with significant control. Psc name: Griffin Law Limited. Notification date: 2023-06-30. 2023-07-19 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Officers. Officer name: Mrs Victoria Blaney. Change date: 2020-09-09. 2020-09-10 View Report
Officers. Officer name: Miss Victoria Blaney. Change date: 2020-09-09. 2020-09-10 View Report
Persons with significant control. Change date: 2020-09-09. Psc name: Mrs Victoria Blaney. 2020-09-09 View Report
Address. New address: The Corner House 2 High Street Aylesford Kent ME20 7BG. Old address: 5a Bedgebury Business Park, Forge Farm Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ. Change date: 2020-08-04. 2020-08-04 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Officers. Termination date: 2019-08-12. Officer name: Terence William Daniel Blaney. 2019-08-15 View Report
Resolution. Description: Resolutions. 2019-08-12 View Report
Change of name. Change of name notice. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-11-02 View Report
Persons with significant control. Psc name: Mrs Victoria Blaney. Change date: 2018-04-16. 2018-04-25 View Report
Officers. Change date: 2018-04-25. Officer name: Mrs Victoria Blaney. 2018-04-25 View Report
Officers. Officer name: Mrs Victoria Blaney. Change date: 2018-04-16. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2018-03-22 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Mortgage. Charge number: 1. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Officers. Officer name: Mr Terence William Daniel Blaney. Change date: 2014-07-16. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Address. Change date: 2014-02-26. Old address: Meadow Court Ranters Lane Goudhurst Cranbrook Kent TN17 1HR United Kingdom. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-05-07 View Report
Accounts. Accounts type total exemption small. 2010-11-26 View Report
Change of name. Description: Company name changed arl services LIMITED\certificate issued on 22/09/10. 2010-09-22 View Report
Change of name. Change of name notice. 2010-09-22 View Report
Resolution. Description: Resolutions. 2010-09-14 View Report
Change of name. Change of name notice. 2010-09-14 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report