Advanced company searchLink opens in new window

HITCHCOCKS BUSINESS PARK LIMITED

Company number 06135328

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)
20 Feb 2024 MR01 Registration of charge 061353280003, created on 12 February 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
24 Dec 2021 MR01 Registration of charge 061353280002, created on 23 December 2021
24 Dec 2021 MR01 Registration of charge 061353280001, created on 24 December 2021
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
23 Oct 2021 AP01 Appointment of Mrs Jemma Persey as a director on 15 October 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,000
09 Mar 2021 TM01 Termination of appointment of Maria Carina Persey as a director on 23 February 2021
09 Mar 2021 PSC02 Notification of Hitchcocks Group Limited as a person with significant control on 2 March 2021
09 Mar 2021 TM01 Termination of appointment of Geoffrey William Persey as a director on 23 February 2021
09 Mar 2021 PSC07 Cessation of Richard Alan William Persey as a person with significant control on 2 March 2021
09 Mar 2021 PSC07 Cessation of Maria Carina Persey as a person with significant control on 22 February 2021
09 Mar 2021 PSC07 Cessation of Geoffrey William Persey as a person with significant control on 22 February 2021
02 Mar 2021 SH20 Statement by Directors
02 Mar 2021 SH19 Statement of capital on 2 March 2021
  • GBP 702
02 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
02 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2021 MA Memorandum and Articles of Association