HINDLE PROPERTIES LTD
Status | ACTIVE |
Company No. | 10985758 |
Category | Private Limited Company |
Incorporated | 28 Sep 2017 |
Age | 6 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
SUITE 1391,GLASGOW,G2 1QX
Number: | SL030493 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
19 SHERBORNE WALK,CORBY,NN18 0DR
Number: | 11214321 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |