HIPLETS LIMITED

3rd Floor Butt Dyke House 3rd Floor Butt Dyke House, Nottingham, NG1 6EE
StatusACTIVE
Company No.09010384
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

HIPLETS LIMITED is an active private limited company with number 09010384. It was incorporated 10 years, 1 month, 7 days ago, on 24 April 2014. The company address is 3rd Floor Butt Dyke House 3rd Floor Butt Dyke House, Nottingham, NG1 6EE.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090103840001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090103840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090103840003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Heather Trafford

Change date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jolyon Grenville Trafford

Change date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jolyon Grenville Trafford

Change date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Heather Trafford

Change date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090103840003

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090103840002

Charge creation date: 2016-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-24

Charge number: 090103840001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Heather Trafford

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLENGEJP LIMITED

FLAT 26 MERCIAN LODGE,LONDON,N2 9FF

Number:11453203
Status:ACTIVE
Category:Private Limited Company

FAINCHOICE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:01341719
Status:ACTIVE
Category:Private Limited Company

GRACETOKS ACCOUNTING SOLUTIONS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10314620
Status:ACTIVE
Category:Private Limited Company

MONWELL LIMITED

GREENHOUSE,LONDON,N16 9BU

Number:10350960
Status:ACTIVE
Category:Private Limited Company

R. DRUMMOND (PROPERTIES) LIMITED

EASTMAINS FREIGHT CENTRE,ARMADALE,EH48 2PE

Number:SC277517
Status:ACTIVE
Category:Private Limited Company

SHARP EDGE PHOTO LIMITED

171 CLEVELAND WAY,STEVENAGE,SG1 6BX

Number:10340251
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