HINDALE LIMITED

07929621
HAROLD BENJAMIN SOLICITORS FOURTH FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 8 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 accounts Annual Accounts 8 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Luke Andrew Comer) 2 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 7 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 7 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
12 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
12 Apr 2015 accounts Annual Accounts 6 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 officers Change of particulars for director (Mr Brian Martin Comer) 2 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
31 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
05 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2012 officers Termination of appointment of director (Michael Holder) 1 Buy now
26 Feb 2012 officers Appointment of corporate secretary (Grosvenor Financial Nominees Limited) 2 Buy now
26 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Feb 2012 officers Termination of appointment of director (Michael Holder) 1 Buy now
26 Feb 2012 officers Change of particulars for director (Mr Luke Andrew Comer) 2 Buy now
26 Feb 2012 officers Appointment of director (Mr Brian Martin Comer) 2 Buy now
26 Feb 2012 officers Appointment of director (Mr Luke Andrew Comer) 2 Buy now
31 Jan 2012 incorporation Incorporation Company 7 Buy now