- Company Overview for HINDLES LIMITED (SC398144)
- Filing history for HINDLES LIMITED (SC398144)
- People for HINDLES LIMITED (SC398144)
- More for HINDLES LIMITED (SC398144)
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) |
---|---|---|---|
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | CH01 | Director's details changed for Dr Robert John Hryntchyshyn Gregory on 24 October 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Alistair Hindle as a person with significant control on 24 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Chris Cottingham on 25 October 2024 | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
25 Oct 2022 | AP01 | Appointment of Mr Chris Cottingham as a director on 1 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
04 Apr 2018 | CH01 | Director's details changed for Alistair Andrew Hindle on 1 May 2015 | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 66 Hanover Street Edinburgh EH2 1EL to Clarence House 131-135 George Street Edinburgh EH2 4JS on 17 October 2017 | |
12 Oct 2017 | CERTNM |
Company name changed alistair hindle associates LIMITED\certificate issued on 12/10/17
|
|
12 Oct 2017 | RESOLUTIONS |
Resolutions
|