HINDLE 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
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

24/01/2524 January 2025 Registration of charge 109857580012, created on 2025-01-22

View Document

23/01/2523 January 2025 Registration of charge 109857580011, created on 2025-01-22

View Document

20/08/2420 August 2024 Registration of charge 109857580010, created on 2024-08-09

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

30/01/2430 January 2024 Registration of charge 109857580009, created on 2024-01-26

View Document

01/11/231 November 2023 Registration of charge 109857580008, created on 2023-10-27

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Change of details for Mr Robert Yves Hindle as a person with significant control on 2023-07-15

View Document

15/07/2315 July 2023 Registered office address changed from Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA United Kingdom to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2023-07-15

View Document

15/07/2315 July 2023 Director's details changed for Mrs Michelle Mary Hindle on 2023-07-15

View Document

15/07/2315 July 2023 Director's details changed for Mr Robert Yves Hindle on 2023-07-15

View Document

15/07/2315 July 2023 Change of details for Mrs Michelle Mary Hindle as a person with significant control on 2023-07-15

View Document

05/05/235 May 2023 Registration of charge 109857580007, created on 2023-05-05

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registration of charge 109857580006, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Registration of charge 109857580003, created on 2021-07-30

View Document

05/08/215 August 2021 Registration of charge 109857580002, created on 2021-07-30

View Document

23/07/2123 July 2021 Registration of charge 109857580001, created on 2021-07-23

View Document

13/03/2113 March 2021 REGISTERED OFFICE CHANGED ON 13/03/2021 FROM TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP UNITED KINGDOM

View Document

13/03/2113 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT YVES HINDLE / 01/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ UNITED KINGDOM

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YVES HINDLE / 01/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MARY COOPER / 01/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELLE MARY COOPER / 01/05/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELLE MARY COOPER / 25/04/2019

View Document

09/04/209 April 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED COOPER HINDLE PROPERTIES LTD CERTIFICATE ISSUED ON 18/03/20

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MARY COOPER / 27/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT YVES HINDLE / 27/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE MARY COOPER / 27/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YVES HINDLE / 27/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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