HITEPH LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Statement of affairs

View Document

04/10/244 October 2024 Registered office address changed from 830a Harrogate Road Bradford BD10 0RA England to 3rd Floor One Park Row Leeds LS1 5HN on 2024-10-04

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Appointment of Ken Hillen as a director on 2024-03-22

View Document

08/04/248 April 2024 Termination of appointment of Hitesh Amrat Patel as a director on 2024-03-22

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/12/235 December 2023 Notification of Hitesh Amrat Patel as a person with significant control on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Paul Timothy Rothwell as a director on 2023-12-01

View Document

05/12/235 December 2023 Registered office address changed from Empire House 92-98 Cleveland Street Doncaster DN1 3DP England to 830a Harrogate Road Bradford BD10 0RA on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Mr Hitesh Amrat Patel as a director on 2023-12-01

View Document

05/12/235 December 2023 Certificate of change of name

View Document

05/12/235 December 2023 Cessation of Featherfoot Asset Holdings 1 Limited as a person with significant control on 2023-12-01

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-30

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Notification of Featherfoot Asset Holdings 1 Limited as a person with significant control on 2022-06-30

View Document

17/01/2317 January 2023 Cessation of Empire Property Development Holdings Limited as a person with significant control on 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O THE BAILEY GROUP 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 CESSATION OF PAUL TIMOTHY ROTHWELL AS A PSC

View Document

21/08/1921 August 2019 CESSATION OF RICHARD ALEXANDER BARROW AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPIRE PROPERTY DEVELOPMENT HOLDINGS LIMITED

View Document

21/06/1921 June 2019 ADOPT ARTICLES 09/05/2019

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104098700004

View Document

01/06/191 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104098700005

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD BARROW

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARROW

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104098700001

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104098700002

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104098700006

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SINESH RAMESH SHAH

View Document

13/03/1913 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104098700004

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104098700005

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104098700003

View Document

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

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104098700003

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BARROW / 09/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BARROW / 09/10/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BARROW / 09/10/2018

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104098700002

View Document

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104098700001

View Document

04/10/164 October 2016 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