HITEPH LIMITED

830a Harrogate Road, Bradford, BD10 0RA, England
StatusACTIVE
Company No.10409870
CategoryPrivate Limited Company
Incorporated04 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

HITEPH LIMITED is an active private limited company with number 10409870. It was incorporated 7 years, 7 months, 12 days ago, on 04 October 2016. The company address is 830a Harrogate Road, Bradford, BD10 0RA, England.



Company Fillings

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-22

Officer name: Ken Hillen

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Hitesh Amrat Patel

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed empire property holdings 2 LIMITED\certificate issued on 05/12/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: 830a Harrogate Road Bradford BD10 0RA

Change date: 2023-12-05

Old address: Empire House 92-98 Cleveland Street Doncaster DN1 3DP England

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-01

Psc name: Featherfoot Asset Holdings 1 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hitesh Amrat Patel

Notification date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Timothy Rothwell

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitesh Amrat Patel

Appointment date: 2023-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Empire Property Development Holdings Limited

Cessation date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-30

Psc name: Featherfoot Asset Holdings 1 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinesh Ramesh Shah

Termination date: 2021-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-07

Capital : 100.1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Old address: C/O the Bailey Group 30 Yoden Way Peterlee County Durham SR8 1AL United Kingdom

Change date: 2020-03-11

New address: Empire House 92-98 Cleveland Street Doncaster DN1 3DP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Empire Property Development Holdings Limited

Notification date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Timothy Rothwell

Cessation date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-15

Psc name: Richard Alexander Barrow

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104098700004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104098700005

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Richard Alexander Barrow

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Alexander Barrow

Termination date: 2019-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104098700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104098700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-09

Charge number: 104098700006

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sinesh Ramesh Shah

Appointment date: 2019-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-27

Charge number: 104098700004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-27

Charge number: 104098700005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104098700003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104098700003

Charge creation date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alexander Barrow

Change date: 2018-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-09

Officer name: Mr Richard Alexander Barrow

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-09

Officer name: Mr Richard Alexander Barrow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104098700002

Charge creation date: 2017-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2017

Action Date: 03 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-03

Charge number: 104098700001

Documents

View document PDF

Incorporation company

Date: 04 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY HODGE INVESTMENTS LIMITED

ONE, CENTRAL SQUARE,CARDIFF,CF10 1FS

Number:06397063
Status:ACTIVE
Category:Private Limited Company

BATH ROAD PROPERTY DEVELOPMENTS LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:10666510
Status:ACTIVE
Category:Private Limited Company

BEAST OF BRIXTON LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:09449871
Status:ACTIVE
Category:Private Limited Company

IONUT LOGISTIC GROUP LTD

82 UPLANDS AVENUE,ROWLEY REGIS,B65 9PL

Number:11595147
Status:ACTIVE
Category:Private Limited Company

M&H COSMETIC LIMITED

292-294 FULHAM ROAD,LONDON,SW10 9EW

Number:11396752
Status:ACTIVE
Category:Private Limited Company

MATRIX CONSTRUCTION LIMITED

64 PENBURY ROAD,SOUTHALL,UB2 5RX

Number:09617182
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