TIM HINCHCLIFFE COMMERCIAL BROKER LTD
Company number 09381097
- Company Overview for TIM HINCHCLIFFE COMMERCIAL BROKER LTD (09381097)
- Filing history for TIM HINCHCLIFFE COMMERCIAL BROKER LTD (09381097)
- People for TIM HINCHCLIFFE COMMERCIAL BROKER LTD (09381097)
- More for TIM HINCHCLIFFE COMMERCIAL BROKER LTD (09381097)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 20 October 2024 | |
19 Dec 2024 | AA01 | Previous accounting period shortened from 31 January 2025 to 20 October 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 29 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mrs Kathren Wright as a director on 21 October 2024 | |
29 Oct 2024 | PSC02 | Notification of J.M. Glendinning Group Limited as a person with significant control on 21 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Timothy Charles Hinchcliffe as a person with significant control on 21 October 2024 | |
13 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Timothy Charles Hinchcliffe on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 20 October 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Timothy Charles Hinchcliffe on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 30 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates |