- Company Overview for HINXTON HALL LIMITED (03062160)
- Filing history for HINXTON HALL LIMITED (03062160)
- People for HINXTON HALL LIMITED (03062160)
- More for HINXTON HALL LIMITED (03062160)
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) |
---|---|---|---|
24 Jan 2025 | AP01 | Appointment of Mr Simon David Moore as a director on 24 January 2025 | |
09 Jan 2025 | AA | Full accounts made up to 30 September 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Margaret Susan Payne as a director on 13 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Jeffrey Ryen as a director on 13 December 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Martin James Dougherty as a director on 31 October 2024 | |
25 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
04 Jun 2024 | PSC05 | Change of details for Genome Research Limited as a person with significant control on 1 June 2024 | |
04 Jun 2024 | PSC05 | Change of details for The Wellcome Trust Limited as a person with significant control on 1 June 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
31 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
10 Feb 2023 | AA | Full accounts made up to 30 September 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
28 Apr 2022 | AA | Full accounts made up to 30 September 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
22 Mar 2021 | AA | Full accounts made up to 30 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
14 Jan 2020 | AD01 | Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 | |
20 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
13 May 2019 | AP03 | Appointment of Ms Nadia Meliti as a secretary on 7 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Henry Parkinson as a secretary on 7 May 2019 | |
27 Dec 2018 | AA | Full accounts made up to 30 September 2018 | |
30 Oct 2018 | AP01 | Appointment of Ms Margaret Susan Payne as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Genevieve Kiff as a director on 30 October 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates |