Advanced company searchLink opens in new window

HINTONMEAD LIMITED

Company number 00115907

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)
15 Feb 2010 CH01 Director's details changed for Scott Willies on 8 February 2010
15 Feb 2010 CH03 Secretary's details changed for Dugald Ferguson Kerr on 8 February 2010
15 Feb 2010 CH01 Director's details changed for Edward Hawthorne on 8 February 2010
19 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Feb 2009 363a Return made up to 08/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/05/2024 under section 1088 of the Companies Act 2006
09 Feb 2009 288c Director's change of particulars / kenneth mclean / 06/02/2009
25 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
20 Feb 2008 363a Return made up to 08/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/05/2024 under section 1088 of the Companies Act 2006
20 Feb 2008 190 Location of debenture register
20 Feb 2008 353 Location of register of members
20 Feb 2008 287 Registered office changed on 20/02/08 from: scotswood road newcastle upon tyne 4 NE4 7BP
20 Feb 2008 288c Director's particulars changed
19 Feb 2008 288c Director's particulars changed
15 Nov 2007 288a New secretary appointed;new director appointed
15 Nov 2007 288a New director appointed
15 Nov 2007 288a New director appointed
15 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/05/2024 under section 1088 of the Companies Act 2006
15 Nov 2007 288b Director resigned
15 Nov 2007 288b Secretary resigned;director resigned
31 Oct 2007 403a Declaration of satisfaction of mortgage/charge
31 Oct 2007 403a Declaration of satisfaction of mortgage/charge
31 Oct 2007 403a Declaration of satisfaction of mortgage/charge
31 Oct 2007 403a Declaration of satisfaction of mortgage/charge
31 Oct 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006