Advanced company searchLink opens in new window

HINXHILL LTD

Company number 09758401

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)
03 Jan 2020 AD01 Registered office address changed from 218B Dalling Road London W6 0ER United Kingdom to 84 Prestwold Road Leicester LE5 0EX on 3 January 2020
03 Jan 2020 PSC01 Notification of Ardip China as a person with significant control on 9 December 2019
03 Jan 2020 PSC07 Cessation of Anton Gardner as a person with significant control on 9 December 2019
03 Jan 2020 AP01 Appointment of Mr Ardip China as a director on 9 December 2019
03 Jan 2020 TM01 Termination of appointment of Anton Gardner as a director on 9 December 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 218B Dalling Road London W6 0ER on 17 May 2019
16 May 2019 AP01 Appointment of Mr Anton Gardner as a director on 1 May 2019
16 May 2019 TM01 Termination of appointment of Terence Dunne as a director on 1 May 2019
16 May 2019 PSC01 Notification of Anton Gardner as a person with significant control on 1 May 2019
16 May 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 1 May 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
27 Jun 2018 PSC07 Cessation of David James Taylor as a person with significant control on 5 April 2018
27 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 27 June 2018
27 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
27 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
27 Jun 2018 TM01 Termination of appointment of David James Taylor as a director on 5 April 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 25 August 2017
03 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
03 Oct 2017 PSC07 Cessation of Frank Mukendi as a person with significant control on 15 March 2017
03 Oct 2017 AP01 Appointment of Mr David James Taylor as a director on 25 August 2017
03 Oct 2017 PSC01 Notification of David James Taylor as a person with significant control on 25 August 2017
03 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 October 2017