- Company Overview for PETER HINWOOD LIMITED (01387242)
- Filing history for PETER HINWOOD LIMITED (01387242)
- People for PETER HINWOOD LIMITED (01387242)
- More for PETER HINWOOD LIMITED (01387242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
11 Jun 2020 | CH04 | Secretary's details changed for Sp Secretarial Services Limited on 5 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | CC04 | Statement of company's objects | |
14 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
17 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Sigma Business Center 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
02 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
25 Nov 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH04 | Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 18 December 2014 | |
13 Nov 2014 | AA | Total exemption full accounts made up to 30 September 2014 |