HINTON LAND LIMITED

10 Dover Road, Poole, BH13 6DZ, England
StatusACTIVE
Company No.11110538
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

HINTON LAND LIMITED is an active private limited company with number 11110538. It was incorporated 6 years, 4 months, 28 days ago, on 13 December 2017. The company address is 10 Dover Road, Poole, BH13 6DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-16

Officer name: Mr Steven Andrew Blakey

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Andrew Blakey

Change date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: 10 Dover Road Poole BH13 6DZ

Old address: 80 Victoria Street C/O Holbein Partners Llp London SW1E 5JL England

Change date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Nicholas Robert Blakey

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2018

Action Date: 08 Feb 2018

Category: Capital

Type: RP04SH01

Date: 2018-02-08

Capital : 4.000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-08

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Totham

Appointment date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Moray Justin Mackay

Appointment date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Blakey

Appointment date: 2018-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-22

Officer name: Mrs Sheila Patricia Redrupp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: 80 80 Victoria Street C/O Holbein Partners Llp London SW1E 5JL England

New address: 80 Victoria Street C/O Holbein Partners Llp London SW1E 5JL

Change date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 80 Victoria Street London SW1E 5JL England

Change date: 2017-12-14

New address: 80 80 Victoria Street C/O Holbein Partners Llp London SW1E 5JL

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASHION AND NEW LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07938751
Status:ACTIVE
Category:Private Limited Company

GRANGECOTE PROPERTIES LIMITED

20 SILVERCLIFFE GARDENS,BARNET,EN4 9QT

Number:04165168
Status:ACTIVE
Category:Private Limited Company

LCH EXECUTIVE LTD

39 CLOCKHOUSE PLACE,LONDON,SW15 2EL

Number:10773095
Status:ACTIVE
Category:Private Limited Company

MEMO & TULIP PROPERTIES LTD

35 GABRIELLE HOUSE,ILFORD,IG2 6FF

Number:10654136
Status:ACTIVE
Category:Private Limited Company

STRUCTOR LIMITED

GLENCLOVA,ALFORD,AB33 8PY

Number:SC168762
Status:ACTIVE
Category:Private Limited Company

TILEMASTER ADHESIVES LIMITED

UNIT 4 TOMLINSON POINT,LEYLAND,PR25 2DY

Number:04627336
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