HOTCAKE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07499289 |
Category | Private Limited Company |
Incorporated | 20 Jan 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 07 Feb 2012
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 20 Jan 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-01-20
Documents
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
Some Companies
THORNTON CHENIE HOUSE,BROMLEY,BR2 9RY
Number: | 04254835 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DUNTISH OAKS,DORCHESTER,DT2 7DR
Number: | 09010702 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
116 HUDDERSFIELD ROAD,BARNSLEY,S75 1HA
Number: | 07586060 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENTON COURT,BRISTOL,BS7 8ND
Number: | 03251586 |
Status: | ACTIVE |
Category: | Private Limited Company |