HINDLE PROPERTIES LTD

Suite 2 The Point Suite 2 The Point, Ilkley, LS29 8FL, England
StatusACTIVE
Company No.10985758
CategoryPrivate Limited Company
Incorporated28 Sep 2017
Age6 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

HINDLE PROPERTIES LTD is an active private limited company with number 10985758. It was incorporated 6 years, 8 months, 7 days ago, on 28 September 2017. The company address is Suite 2 The Point Suite 2 The Point, Ilkley, LS29 8FL, England.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109857580009

Charge creation date: 2024-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 27 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-27

Charge number: 109857580008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-15

Officer name: Mr Robert Yves Hindle

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Mary Hindle

Change date: 2023-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Address

Type: AD01

New address: Suite 2 the Point Mayfield Road Ilkley LS29 8FL

Change date: 2023-07-15

Old address: Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-15

Officer name: Mrs Michelle Mary Hindle

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-15

Psc name: Mr Robert Yves Hindle

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109857580007

Charge creation date: 2023-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109857580006

Charge creation date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-01

Charge number: 109857580005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-24

Charge number: 109857580004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109857580003

Charge creation date: 2021-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109857580002

Charge creation date: 2021-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109857580001

Charge creation date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

Old address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom

New address: Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA

Change date: 2021-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Ms Michelle Mary Cooper

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Mary Cooper

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Robert Yves Hindle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP

Change date: 2020-05-04

Old address: 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Robert Yves Hindle

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Michelle Mary Cooper

Change date: 2019-04-25

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Yves Hindle

Change date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Michelle Mary Cooper

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Mary Cooper

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-27

Officer name: Mr Robert Yves Hindle

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Incorporation company

Date: 28 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAPPY STORE LP

SUITE 1391,GLASGOW,G2 1QX

Number:SL030493
Status:ACTIVE
Category:Limited Partnership

ONE CYCLE LTD

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:10801373
Status:ACTIVE
Category:Private Limited Company

RICHMOND MEWS (MANAGEMENT) LIMITED

16 RICHMOND MEWS,SWANSEA,SA2 0QU

Number:01932942
Status:ACTIVE
Category:Private Limited Company

SEBA PREST SERVICES LIMITED

19 SHERBORNE WALK,CORBY,NN18 0DR

Number:11214321
Status:ACTIVE
Category:Private Limited Company

SUPEROFFICE SOFTWARE LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:02978355
Status:ACTIVE
Category:Private Limited Company

THOMAS HERRON & SON HEAVY HAULAGE LIMITED

PLEASANT VIEW,DROMARA,BT25 2HN

Number:NI045130
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