HUTCHINS PROPERTY LTD
Status | DISSOLVED |
Company No. | 11242035 |
Category | Private Limited Company |
Incorporated | 08 Mar 2018 |
Age | 6 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months |
SUMMARY
HUTCHINS PROPERTY LTD is an dissolved private limited company with number 11242035. It was incorporated 6 years, 2 months, 25 days ago, on 08 March 2018 and it was dissolved 1 year, 10 months ago, on 02 August 2022. The company address is Street House Cottage The Street Street House Cottage The Street, Tadley, RG26 5DE, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112420350001
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Jayne Hutchins
Change date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Old address: 8 Van Dyck Close Black Dam Basingstoke Hampshire RG21 3QJ England
New address: Street House Cottage the Street Bramley Tadley Hampshire RG26 5DE
Change date: 2021-05-11
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mrs Deborah Jayne Hutchins
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change person director company with change date
Date: 31 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-19
Officer name: Mr Michael Alan Hutchins
Documents
Change person director company with change date
Date: 31 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Jayne Hutchins
Change date: 2019-12-19
Documents
Change to a person with significant control
Date: 31 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-19
Psc name: Mr Michael Alan Hutchins
Documents
Change to a person with significant control
Date: 31 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Jayne Hutchins
Change date: 2019-12-19
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-31
Old address: 68 Park Gardens Basingstoke RG21 3PG England
New address: 8 Van Dyck Close Black Dam Basingstoke Hampshire RG21 3QJ
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2018
Action Date: 18 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-18
Charge number: 112420350001
Documents
Some Companies
20 COBWELL ROAD,RETFORD,DN22 7BN
Number: | 09043448 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BLYTHE ROAD,LONDON,W14 0PD
Number: | 07982062 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 QUEENS GARDENS,ABERDEEN,AB15 4YD
Number: | SC431561 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FOXES CLOSE,VERWOOD,BH31 6JZ
Number: | 11571088 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 BLACKSTOCK ROAD,LONDON,N4 2JW
Number: | 11668671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 08257478 |
Status: | ACTIVE |
Category: | Private Limited Company |