Advanced company searchLink opens in new window

HINGEROSE LIMITED

Company number 01455884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2018 AP02 Appointment of Westfi as a director on 30 August 2018
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
11 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
23 Sep 2016 CH01 Director's details changed for Mr Gabriel Paul Marcel Bonnaud on 23 September 2016
23 Sep 2016 CH03 Secretary's details changed for Trudy Jessiman on 23 September 2016
23 Sep 2016 AD01 Registered office address changed from 5 Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX to Unit 4 Henson Park Henson Way Kettering Northamptonshire NN16 8PX on 23 September 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50
17 Jul 2015 MR04 Satisfaction of charge 1 in full
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Valerie Buttery as a director
21 Feb 2012 TM02 Termination of appointment of Ronald Buttery as a secretary
21 Feb 2012 AP03 Appointment of Trudy Jessiman as a secretary
21 Feb 2012 AP01 Appointment of Mr Gabriel Paul Marcel Bonnaud as a director
04 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders