- Company Overview for HITCHIN PROPERTIES LIMITED (11364586)
- Filing history for HITCHIN PROPERTIES LIMITED (11364586)
- People for HITCHIN PROPERTIES LIMITED (11364586)
- Insolvency for HITCHIN PROPERTIES LIMITED (11364586)
- More for HITCHIN PROPERTIES LIMITED (11364586)
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) |
---|---|---|---|
07 Sep 2021 | AP01 | Appointment of Mr Nishith Malde as a director on 31 August 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Stephen Desmond Wicks as a director on 31 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Tej Manidevi Shah as a director on 31 August 2021 | |
07 Sep 2021 | PSC02 | Notification of Inland Limited as a person with significant control on 31 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Hasmukh Lal Shah as a director on 31 August 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 76 Canterbury Road Croydon CR0 3HA England to Burnham Yard London End Beaconsfield HP9 2JH on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Qbay Limited as a person with significant control on 31 August 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
13 May 2021 | AP01 | Appointment of Miss Tej Manidevi Shah as a director on 29 September 2020 | |
13 May 2021 | AP01 | Appointment of Mr Hasmukh Lal Shah as a director on 29 September 2020 | |
13 May 2021 | PSC02 | Notification of Qbay Limited as a person with significant control on 29 September 2020 | |
13 May 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 September 2020 | |
13 May 2021 | TM01 | Termination of appointment of John Clifford Wicks as a director on 29 September 2020 | |
13 May 2021 | PSC07 | Cessation of John Clifford Wicks as a person with significant control on 29 September 2020 | |
13 May 2021 | AD01 | Registered office address changed from 1 Scottleton Street Presteigne LD8 2BG United Kingdom to 76 Canterbury Road Croydon CR0 3HA on 13 May 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|