Advanced company searchLink opens in new window

HINXTON HALL LIMITED

Company number 03062160

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)
22 Jun 1998 225 Accounting reference date shortened from 31/12/98 to 30/09/98
22 Jun 1998 288b Secretary resigned
22 Jun 1998 288a New secretary appointed
19 Jun 1998 363s Annual return made up to 23/05/98
18 Jun 1998 288a New director appointed
18 Jun 1998 288a New director appointed
18 Jun 1998 288b Director resigned
28 Jan 1998 AA Full accounts made up to 31 December 1996
26 Jun 1997 363s Annual return made up to 23/05/97
  • 363(288) ‐ Director's particulars changed
22 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 1996 AA Full accounts made up to 31 December 1995
11 Jun 1996 363s Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed
25 Jan 1996 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
21 Jul 1995 287 Registered office changed on 21/07/95 from: sceptre court 40 tower hill london EC3N 4BB
17 Jul 1995 288 New director appointed
17 Jul 1995 288 Director resigned
17 Jul 1995 288 Secretary resigned;director resigned
17 Jul 1995 288 New director appointed
17 Jul 1995 288 New secretary appointed
13 Jul 1995 MEM/ARTS Memorandum and Articles of Association
13 Jul 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
23 May 1995 NEWINC Incorporation