HIPKIN HOLDINGS LIMITED

Acorn House Coppen Road Off Acorn House Coppen Road Off, Dagenham, RM8 1NU, Essex, United Kingdom
StatusACTIVE
Company No.03301381
CategoryPrivate Limited Company
Incorporated13 Jan 1997
Age27 years, 5 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Lafford-Walker

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hipkin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard philpot

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/02; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/98; full list of members

Documents

View document PDF

Miscellaneous

Date: 17 Mar 1998

Category: Miscellaneous

Type: MISC

Description: 882RE 475000X£1SHRS 230298

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/02/98--------- £ si 475000@1=475000 £ ic 100/475100

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Capital

Type: 123

Description: £ nc 100/475100 18/02/98

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BCHMP OWNERS LIMITED

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

CHRIS HARVEY LTD

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
Number:SC425444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source