Advanced company searchLink opens in new window

HATCH RIDE PROPERTIES LTD

Company number 09144476

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)
01 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
02 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
02 Dec 2017 MR01 Registration of charge 091444760005, created on 28 November 2017
13 Sep 2017 MR01 Registration of charge 091444760004, created on 5 September 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Aug 2016 AD01 Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to Heathmere Heath Ride Finchampstead Berkshire RG40 3QN on 1 August 2016
29 Jul 2016 CH01 Director's details changed for Mr Richard Hugh Thomas on 29 July 2016
29 Jul 2016 CH03 Secretary's details changed for Mrs Angelina Grace Arturi on 29 July 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 50,000
02 Sep 2015 MR01 Registration of charge 091444760003, created on 28 August 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
25 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ ("The debenture") a guarantee and indemnity (the "guarantee") to lloyds bank, a legal charge (the"legal charge") creating a fixed charge. 06/07/2015
04 Aug 2015 MR01 Registration of charge 091444760001, created on 3 August 2015
04 Aug 2015 MR01 Registration of charge 091444760002, created on 3 August 2015
21 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
21 Aug 2014 CH01 Director's details changed for Mr Richard Hugh Thomas on 23 July 2014
21 Aug 2014 CH03 Secretary's details changed for Mrs Angelina Grace Arturi on 23 July 2014
23 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted