HIP STORE LIMITED

Edinburgh House Hollinsbrook Way Edinburgh House Hollinsbrook Way, Bury, BL9 8RR, Lancashire
StatusACTIVE
Company No.09034290
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

HIP STORE LIMITED is an active private limited company with number 09034290. It was incorporated 10 years, 1 month, 3 days ago, on 12 May 2014. The company address is Edinburgh House Hollinsbrook Way Edinburgh House Hollinsbrook Way, Bury, BL9 8RR, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2024

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Platt

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Neil James Greenhalgh

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-11

Officer name: Theresa Casey

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-10

Officer name: Nirma Cassidy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-28

Officer name: RĂ©gis Schultz

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Cowgill

Termination date: 2022-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-28

Officer name: Nirma Cassidy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-22

Officer name: Siobhan Mawdsley

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2021

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090342900001

Charge creation date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2020

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Neil James Greenhalgh

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Small

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2018

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Cowgill

Change date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jd Sports Fashion Plc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Michael Small

Change date: 2017-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Siobhan Mawdsley

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Batchelor

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 13 May 2015

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2015

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-24

Officer name: Mr Andrew John Batchelor

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-24

Officer name: Jane Marie Brisley

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTON CAPITAL LIMITED

26-32 OXFORD ROAD,BOURNEMOUTH,BH8 8EZ

Number:11462807
Status:ACTIVE
Category:Private Limited Company

ANDREW WILLIAMSON CLAIMS CONTRACTING LTD

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:10549812
Status:ACTIVE
Category:Private Limited Company

DCL PROJECT SERVICES LTD

69 EASTFIELDS,FOLKESTONE,CT19 5RT

Number:11114197
Status:ACTIVE
Category:Private Limited Company

MAJUMDER ENGINEERING SOLUTIONS LIMITED

14 DUNLIN CRESCENT,ABERDEEN,AB12 3WJ

Number:SC592811
Status:ACTIVE
Category:Private Limited Company

RIVERSDALE (HIGH WYCOMBE) FREEHOLDS CO LTD

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:10128897
Status:ACTIVE
Category:Private Limited Company

STAMPOFTEN LIMITED

43A FRONT STREET,SUNDERLAND,SR6 7PG

Number:02835689
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