-
HTA REALISATIONS LIMITED - C/O Frp Advosory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, United Kingdom
Company Information
- Company registration number
- 08791960
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advosory Llp Ashcroft House Ervington Court
- Meridian Business Park
- Leicester
- LE19 1WL C/O Frp Advosory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL UK
Management
- Managing Directors
- HUMAN, David Lorne
- HYLAND, Phil Julian Paul
- WAKEFORD, Richard Francis
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-27
- Age Of Company 2013-11-27 10 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Human Touch Health Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- HUMAN TOUCH AMBULANCE LTD
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Annual Return
- Due Date: 2017-12-11
- Last Date: 2016-11-27
-
HTA REALISATIONS LIMITED Company Description
- HTA REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08791960. Its current trading status is "live". It was registered 2013-11-27. It was previously called HUMAN TOUCH AMBULANCE LTD. It has declared SIC or NACE codes as "86900". It has 3 directors The latest accounts are filed up to 2015-11-30.It can be contacted at C/o Frp Advosory Llp Ashcroft House Ervington Court .
Get HTA REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hta Realisations Limited - C/O Frp Advosory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, United Kingdom
- 2013-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HTA REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-22) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-04-24) - RESOLUTIONS
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-05-14) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-08) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-05-14) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-04) - LIQ03
-
liquidation-disclaimer-notice (2018-10-02) - NDISC
keyboard_arrow_right 2017
-
resolution (2017-10-02) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2017-08-30) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-08-10) - 600
-
appoint-person-director-company-with-name-date (2017-05-12) - AP01
-
appoint-person-director-company-with-name-date (2017-03-13) - AP01
-
termination-director-company-with-name-termination-date (2017-03-07) - TM01
-
change-of-name-notice (2017-10-02) - CONNOT
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
termination-director-company-with-name-termination-date (2016-08-17) - TM01
-
termination-director-company-with-name-termination-date (2016-08-06) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2016-04-24) - RP04
-
move-registers-to-sail-company-with-new-address (2016-01-28) - AD03
-
change-sail-address-company-with-new-address (2016-01-28) - AD02
-
appoint-person-director-company-with-name-date (2016-08-17) - AP01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
appoint-person-director-company-with-name-date (2015-10-16) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
mortgage-satisfy-charge-full (2014-11-14) - MR04
-
change-registered-office-address-company-with-date-old-address (2014-07-15) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-13) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-26) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-02) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-27) - NEWINC