HIPKIN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03301381 |
Category | Private Limited Company |
Incorporated | 13 Jan 1997 |
Age | 27 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HIPKIN HOLDINGS LIMITED is an active private limited company with number 03301381. It was incorporated 27 years, 5 months, 3 days ago, on 13 January 1997. The company address is Acorn House Coppen Road Off Acorn House Coppen Road Off, Dagenham, RM8 1NU, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 03 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Dulson Lafford
Termination date: 2023-12-03
Documents
Accounts with accounts type group
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Old address: Acorn House Coppen Road Off Selinas Lane Chadwell Heath Dagenham Essex RM18 1NU
New address: Acorn House Coppen Road Off Selinas Lane Chadwell Heath Dagenham Essex RM8 1NU
Change date: 2023-07-27
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jul 2023
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-28
Officer name: Susan Howieson
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type group
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type group
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type group
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type group
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type group
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-28
Officer name: Denise Millward
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change person secretary company with change date
Date: 25 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rebecca Lafford-Walker
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mrs Susan Howieson
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Philosophers Limited
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Lafford-Walker
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mrs Denise Millward
Documents
Accounts with accounts type group
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-25
Officer name: Mrs Denise Millward
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type group
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 12 Apr 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mrs Rebecca Lafford-Walker
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mrs Susan Howieson
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Millward
Appointment date: 2015-02-01
Documents
Change person director company with change date
Date: 18 Mar 2016
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Dulson Lafford
Change date: 2015-08-17
Documents
Accounts with accounts type group
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2015
Action Date: 05 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033013810001
Charge creation date: 2015-06-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type group
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Lafford-Walker
Appointment date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type small
Date: 11 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint person secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca Lafford-Walker
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital alter shares redemption statement of capital
Date: 09 Mar 2011
Action Date: 12 Jan 2011
Category: Capital
Type: SH02
Date: 2011-01-12
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Hipkin
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-11
Officer name: Stephen Alan Hipkin
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Dulson Lafford
Change date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Dulson Lafford
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard philpot
Documents
Accounts with accounts type dormant
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 25/01/04 from: acorn house coppen road off selinas lane chadwell heath essex RM8 1NU
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; no change of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/98; full list of members
Documents
Miscellaneous
Date: 17 Mar 1998
Category: Miscellaneous
Type: MISC
Description: 882RE 475000X£1SHRS 230298
Documents
Legacy
Date: 26 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/02/98--------- £ si 475000@1=475000 £ ic 100/475100
Documents
Resolution
Date: 23 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 1998
Category: Capital
Type: 123
Description: £ nc 100/475100 18/02/98
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 31/12/97
Documents
Legacy
Date: 07 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 20 Feb 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.L.X. LTD.\certificate issued on 21/02/97
Documents
Resolution
Date: 20 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PINE END COTTAGE,REIGATE,RH2 9JP
Number: | 03571570 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHORLEY YAMAHA BRADLEY RIDER TRAINING LTD
BRADLEY RIDER TRAINING,CHORLEY,PR6 0TB
Number: | 10024967 |
Status: | ACTIVE |
Category: | Private Limited Company |
11257750: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11257750 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFECYCLE ELECTRIC BIKES LIMITED
54 BEDFORD PLACE,SOUTHAMPTON,SO15 2DT
Number: | 07334276 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERMIND CONSULTANCY LIMITED
VISTA CENTRE 50 SALISBURY ROAD,HOUNSLOW,TW4 6JQ
Number: | 08916034 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART CHRISTIE ASSOCIATES LIMITED
BIRCHLEA,HAWICK,TD9 7NT
Number: | SC425444 |
Status: | ACTIVE |
Category: | Private Limited Company |