HATCH RIDE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

16/08/2416 August 2024 Change of details for Hatch Ride Group Ltd as a person with significant control on 2024-08-16

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Registered office address changed from Heathmere Heath Ride Finchampstead Berkshire RG40 3QN England to Watlington Pharmacy Couching Street Watlington OX49 5PU on 2024-07-09

View Document

20/05/2420 May 2024 Notification of Hatch Ride Group Ltd as a person with significant control on 2024-05-18

View Document

20/05/2420 May 2024 Change of details for Mr Richard Hugh Thomas as a person with significant control on 2024-05-18

View Document

10/05/2410 May 2024 Termination of appointment of Angelina Grace Arturi as a secretary on 2024-04-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

16/12/2216 December 2022 Registration of charge 091444760012, created on 2022-12-14

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

02/08/212 August 2021 Notification of Angelina Grace Arturi as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Change of details for Mr Richard Hugh Thomas as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA GRACE ARTURI

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091444760011

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091444760010

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091444760004

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091444760008

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091444760009

View Document

13/12/1913 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 091444760003

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091444760006

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091444760007

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/06/199 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HUGH THOMAS / 07/06/2019

View Document

09/06/199 June 2019 CESSATION OF ANGELINA GRACE ARTURI AS A PSC

View Document

25/04/1925 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 091444760003

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HUGH ARTURI- THOMAS / 01/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELINA GRACE ARTURI- THOMAS / 01/04/2019

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 COMPANY NAME CHANGED HATCH RIDE PROPERTIES LTD CERTIFICATE ISSUED ON 05/06/18

View Document

02/03/182 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091444760005

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091444760004

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM THE HUT 69 HATCH RIDE CROWTHORNE BERKSHIRE RG45 6LF

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH THOMAS / 29/07/2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINA GRACE ARTURI / 29/07/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 50000

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091444760003

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ("THE DEBENTURE") A GUARANTEE AND INDEMNITY (THE "GUARANTEE") TO LLOYDS BANK, A LEGAL CHARGE (THE"LEGAL CHARGE") CREATING A FIXED CHARGE. 06/07/2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091444760001

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091444760002

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH THOMAS / 23/07/2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELINA GRACE ARTURI / 23/07/2014

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company