RUSHTON HINCHY HOLDINGS LIMITED

Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England
StatusACTIVE
Company No.08127649
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

RUSHTON HINCHY HOLDINGS LIMITED is an active private limited company with number 08127649. It was incorporated 11 years, 10 months, 2 days ago, on 03 July 2012. The company address is Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: Pacific Chambers, 11-13 Victoria Street Liverpool L2 5QQ

Change date: 2023-08-09

Old address: Unit 3 Millbrook Business Park Mill Lane Rainford WA11 8LZ England

Documents

View document PDF

Accounts with accounts type group

Date: 28 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: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Hilary Sandra Cliffe

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mr Carl Steven Hinchy

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Rushton

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: Unit 1 Millbrook Business Park Mill Lane Rainford Merseyside WA11 8LZ

New address: Unit 3 Millbrook Business Park Mill Lane Rainford WA11 8LZ

Documents

View document PDF

Capital cancellation shares

Date: 30 Oct 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-16

Capital : 645 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Dec 2019

Action Date: 06 Dec 2019

Category: Capital

Type: SH06

Capital : 652 GBP

Date: 2019-12-06

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH06

Capital : 668 GBP

Date: 2019-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-08

Capital : 968 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Rushton

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 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: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mr Steven Rushton

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-14

Psc name: Mr Steven Rushton

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 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: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Old address: C/0 Glf Richards & Co Unit 8 24 Derby Road Liverpool L5 9PR United Kingdom

Change date: 2013-02-13

Documents

View document PDF

Resolution

Date: 28 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco 1214 LIMITED\certificate issued on 24/08/12

Documents

View document PDF

Resolution

Date: 10 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Old address: 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom

Change date: 2012-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-08-06

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Ryan

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brabners Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brabners Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Rushton

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Steven Hinchy

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Sandra Cliffe

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELMON CONSULTANCY LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:11704179
Status:ACTIVE
Category:Private Limited Company

FOULGER'S (CVS) LIMITED

MELDA FARM,ROYSTON,SG8 6DF

Number:04683091
Status:ACTIVE
Category:Private Limited Company

K B ELECTRICAL SOLUTIONS LIMITED

32 HAYHILL INDUSTRIAL ESTATE,LOUGHBOROUGH,LE12 8LD

Number:06825943
Status:ACTIVE
Category:Private Limited Company

PRIME BLOCK MANAGEMENT LTD

SPIERS & CO,LONDON,W4 1DB

Number:11624489
Status:ACTIVE
Category:Private Limited Company

S6SCAFFOLDING LTD

158 LONDON ROAD,RAYLEIGH,SS6 9DT

Number:11664206
Status:ACTIVE
Category:Private Limited Company

SPANISH CONNECTION ONLINE LTD

17A CANFIELD PLACE,LONDON,NW6 3BT

Number:10706400
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