HINTMERE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/03/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/04/2014

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/06/2011

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/06/2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 20/05/2010

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH VALANCE / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/10/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR CARROLL CRANE-LUCAS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LUCAS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED WILLIAM ARTHUR HENRY LASCELLES LUCAS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED CAROLINE SARAH VALANCE

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 26 ST ANSELMS PLACE LONDON W1Y 1FG

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/95

View Document

22/12/9522 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 23/06/94

View Document

19/05/9419 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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