HIN BEXLEY LIMITED

09451228
ST JAMES HOUSE 3RD FLOOR, SOUTH WING 27-43 EASTERN WING ROMFORD RM1 3NH

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 mortgage Registration of a charge 59 Buy now
07 Nov 2023 accounts Annual Accounts 22 Buy now
27 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2023 accounts Annual Accounts 23 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 24 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 mortgage Registration of a charge 23 Buy now
28 Jun 2021 resolution Resolution 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2021 resolution Resolution 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Gerardus Johannes Schipper) 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Neil Jonathan Robson) 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Raoul Rene Hofland) 1 Buy now
01 Jun 2021 officers Appointment of director (Mr. Jonathan Patrick Braidley) 2 Buy now
01 Jun 2021 officers Appointment of director (Mr. Christopher Andre Kula) 2 Buy now
01 Jun 2021 officers Appointment of director (Bhriz Holloway) 2 Buy now
01 Jun 2021 officers Termination of appointment of director (Christopher David Elkins) 1 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 mortgage Registration of a charge 52 Buy now
21 Apr 2021 accounts Annual Accounts 19 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
16 Dec 2020 officers Change of particulars for director (Mr Raoul Rene Hofland) 2 Buy now
06 Dec 2020 mortgage Registration of a charge 49 Buy now
04 Dec 2020 officers Appointment of director (Christopher David Elkins) 2 Buy now
04 Dec 2020 officers Appointment of director (Mr Neil Jonathan Robson) 2 Buy now
10 Jun 2020 officers Change of particulars for director (Mr Gerardus Johannes Schipper) 2 Buy now
10 Jun 2020 officers Change of particulars for director (Mr Raoul Rene Hofland) 2 Buy now
24 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Martinus Johannes Cornelis Peek) 1 Buy now
05 Aug 2019 officers Appointment of director (Martinus Johannes Cornelis Peek) 2 Buy now
25 Jul 2019 accounts Annual Accounts 19 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 officers Termination of appointment of director (Jasper Jan Van Vliet) 1 Buy now
14 Aug 2018 accounts Annual Accounts 18 Buy now
27 Jul 2018 officers Appointment of director (Jasper Jan Van Vliet) 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 mortgage Registration of a charge 49 Buy now
10 Oct 2017 officers Termination of appointment of director (Jasper Van Vliet) 1 Buy now
10 Aug 2017 accounts Annual Accounts 18 Buy now
25 Jul 2017 officers Appointment of director (Mr Jasper Van Vliet) 2 Buy now
27 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 20/02/2017 10 Buy now
07 Jun 2017 capital Return of Allotment of shares 3 Buy now
06 Mar 2017 return 20/02/17 Statement of Capital gbp 1130001 6 Buy now
27 Jan 2017 officers Change of particulars for director (Mr Gerardus Johannes Schipper) 2 Buy now
27 Jan 2017 officers Change of particulars for director (Mr Raoul Rene Hofland) 2 Buy now
27 Jan 2017 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 accounts Annual Accounts 18 Buy now
05 Aug 2016 officers Termination of appointment of director (Martinus Johannes Cornelis Peek) 1 Buy now
19 Jul 2016 officers Appointment of director (Mr Martinus Johannes Cornelis Peek) 2 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 officers Appointment of director (Mr Raoul Rene Hofland) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Daniel Christopher Vijselaar) 1 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jun 2015 incorporation Memorandum Articles 27 Buy now
25 Jun 2015 resolution Resolution 3 Buy now
19 Jun 2015 mortgage Registration of a charge 52 Buy now
17 Apr 2015 officers Appointment of director (Mr Gerardus Johannes Schipper) 2 Buy now
17 Apr 2015 officers Termination of appointment of director (Lee Scott Millstein) 1 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
26 Feb 2015 officers Appointment of director (Lee Scott Millstein) 2 Buy now
25 Feb 2015 officers Termination of appointment of director (Paul Alan Newcombe) 1 Buy now
25 Feb 2015 officers Appointment of director (Daniel Christopher Vijselaar) 2 Buy now
23 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Feb 2015 incorporation Incorporation Company 34 Buy now