HINTLESHAM HOLDINGS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom to 3 Lane Close Broadbridge Heath Horsham RH12 3UF on 2024-08-08

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

06/03/246 March 2024 Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 58 Lyford Road London SW18 3JJ England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 22 VICTORIAN HEIGHTS THACKERAY ROAD LONDON SW8 3TE

View Document

07/07/207 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JACOBI ANSTRUTHER GOUGH CALTHORPE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM PROVIDENCE COTTAGE BRACKEN LANE STORRINGTON PULBOROUGH WEST SUSSEX RH20 3HS ENGLAND

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED JACOBI RICHARD ANSTRUTHER GOUGH CALTHORPE

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REDUCTION OF ISSUED CAPITAL

View Document

14/11/0314 November 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 6330000/ 34001

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 REDUCE ISSUED CAPITAL 04/09/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 £ NC 6800000/6802001 20/06/02

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

01/07/021 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0211 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 27/02/01; NO CHANGE OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 S386 DISP APP AUDS 17/03/98

View Document

26/03/9826 March 1998 S252 DISP LAYING ACC 17/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 18/04/96

View Document

03/05/963 May 1996 CONVERT SHARES 18/04/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 AUDITOR'S RESIGNATION

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 NC INC ALREADY ADJUSTED 01/12/90

View Document

28/01/9128 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/90

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 230289

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/8931 March 1989 ALTER MEM AND ARTS 260189

View Document

29/03/8929 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/898 March 1989 DISSOLUTION DISCONTINUED

View Document

01/03/891 March 1989 REDES/RECLASS SHRS 26/01/89

View Document

04/02/894 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8925 January 1989 WD 10/01/89 AD 22/12/88--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 FIRST GAZETTE

View Document

28/09/8828 September 1988 REQUEST TO BE DISSOLVED

View Document

10/06/8710 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/876 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8614 November 1986 CERTIFICATE OF INCORPORATION

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