HASSOP STATION LIMITED

Hassop Station Hassop Station, Bakewell, DE45 1NW, England
StatusACTIVE
Company No.07166968
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

HASSOP STATION LIMITED is an active private limited company with number 07166968. It was incorporated 14 years, 2 months, 25 days ago, on 24 February 2010. The company address is Hassop Station Hassop Station, Bakewell, DE45 1NW, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: Hassop Station Hassop Bakewell DE45 1NW England

New address: Hassop Station Hassop Bakewell DE45 1NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

New address: Hassop Station Hassop Bakewell DE45 1NW

Old address: 4 Machon Bank Sheffield S7 1GP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Heslop

Termination date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Heslop

Appointment date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Legacy

Date: 04 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2012

Action Date: 02 May 2011

Category: Capital

Type: SH01

Date: 2011-05-02

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Old address: C/O Nigel Sharpe Sovereign House 4 Machon Bank Sheffield S7 1GP England

Change date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: 30 Vernon Road Sheffield South Yorkshire S17 3QE United Kingdom

Change date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-02

Officer name: Rebecca Stokes

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan John Stokes

Change date: 2011-03-02

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDCO SERVICES LIMITED

1 SPINNEY DALE SPINNEY DALE,SOUTHAMPTON,SO45 3JA

Number:10454101
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 298/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08859448
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENABLETEAM LIMITED

THE WORKBOX,PENZANCE,TR18 4FG

Number:04474552
Status:ACTIVE
Category:Private Limited Company

IESIS LIMITED

89-95 REDCLIFF STREET,BRISTOL,BS1 6LU

Number:06466868
Status:ACTIVE
Category:Private Limited Company

REAS GROUP LTD

3 CHARLES PYM ROAD,AYLESBURY,HP19 9RY

Number:09917141
Status:ACTIVE
Category:Private Limited Company

STANDWALK LTD

EMERSON BUSINESS CENTRE PARKWAY 5 (SUITE 5),FALLOWFIELD,M14 7HR

Number:03349796
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