- Company Overview for HIPPER DEVELOPMENTS LTD (12509299)
- Filing history for HIPPER DEVELOPMENTS LTD (12509299)
- People for HIPPER DEVELOPMENTS LTD (12509299)
- More for HIPPER DEVELOPMENTS LTD (12509299)
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) |
---|---|---|---|
02 Oct 2024 | CERTNM |
Company name changed rutland service LIMITED\certificate issued on 02/10/24
|
|
31 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | AD01 | Registered office address changed from Whttington Way Chesterfield S41 9AG United Kingdom to C/O Atlantic Pumps Ltd Unit 1 Atlantic Trading Estate Carrwood Road Chesterfield S41 9QB on 13 May 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | PSC01 | Notification of Ian Hughes as a person with significant control on 8 February 2022 | |
28 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 28 February 2022 | |
28 Feb 2022 | PSC02 | Notification of Nmd Trading Company as a person with significant control on 8 February 2022 | |
28 Feb 2022 | PSC01 | Notification of James Cuckson as a person with significant control on 8 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Andrew Cuckson as a director on 8 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Joseph Rowles as a director on 8 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
12 Mar 2021 | AP01 | Appointment of Mr Andrew Smith as a director on 8 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr James Cuckson as a director on 8 March 2021 | |
18 Aug 2020 | AP01 | Appointment of Mr Andrew Cuckson as a director on 4 August 2020 | |
16 Mar 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
10 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-10
|