HOTCAKE PROPERTIES LIMITED

The Bridge Dock Lane The Bridge Dock Lane, Tewkesbury, GL20 7LG, Worcestershire, England
StatusACTIVE
Company No.07499289
CategoryPrivate Limited Company
Incorporated20 Jan 2011
Age13 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

HOTCAKE PROPERTIES LIMITED is an active private limited company with number 07499289. It was incorporated 13 years, 4 months, 1 day ago, on 20 January 2011. The company address is The Bridge Dock Lane The Bridge Dock Lane, Tewkesbury, GL20 7LG, Worcestershire, England.



Company Fillings

Change person director company with change date

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Jane Renfrew

Change date: 2024-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-20

Psc name: Mrs Elizabeth Jane Renfrew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jan 2023

Category: Address

Type: AD02

Old address: 1 Foxglove Walk, Beauchamp Road Walton Cardiff Tewkesbury Gloucestershire GL20 7BB England

New address: The Bridge Dock Lane Bredon Tewkesbury Worcestershire GL20 7LG

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-20

Psc name: Mrs Elizabeth Jane Renfrew

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mrs Elizabeth Jane Renfrew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: 1 Foxglove Walk, Beauchamp Road Walton Cardiff Tewkesbury Gloucestershire GL20 7BB England

New address: The Bridge Dock Lane Bredon Tewkesbury Worcestershire GL20 7LG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 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: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 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 full list shareholders

Date: 02 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Mar 2016

Category: Address

Type: AD02

New address: 1 Foxglove Walk, Beauchamp Road Walton Cardiff Tewkesbury Gloucestershire GL20 7BB

Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mrs Elizabeth Jane Renfrew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: 1 Foxglove Walk, Beauchamp Road Walton Cardiff Tewkesbury Gloucestershire GL20 7BB

Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom

Change date: 2016-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Renfrew

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Jane Renfrew

Change date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Dr Christopher Charles Renfrew

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Dr Christopher Charles Renfrew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: Hill Furlong Jobs Lane Kemerton Gloucestershire GL20 7HU

New address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-08

Officer name: Mrs Elizabeth Jane Renfrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 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: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Move registers to sail company

Date: 07 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 May 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-20

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 THAMES LIMITED

THORNTON CHENIE HOUSE,BROMLEY,BR2 9RY

Number:04254835
Status:ACTIVE
Category:Private Limited Company

APEX CONSTRUCTION (SW) LTD

4 DUNTISH OAKS,DORCHESTER,DT2 7DR

Number:09010702
Status:ACTIVE
Category:Private Limited Company

APSELEY CONSULTING LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:09520594
Status:ACTIVE
Category:Private Limited Company

HIGH SPEC METAL POLISHERS LIMITED

C/O PPI ACCOUNTANCY HORLEY GREEN HOUSE,CLAREMOUNT,HX3 6AS

Number:06831086
Status:ACTIVE
Category:Private Limited Company

JWJ MOTOR COMPANY LTD

116 HUDDERSFIELD ROAD,BARNSLEY,S75 1HA

Number:07586060
Status:ACTIVE
Category:Private Limited Company

STANLEY GIBSON LIMITED

FENTON COURT,BRISTOL,BS7 8ND

Number:03251586
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