Advanced company searchLink opens in new window

PETER HINWOOD LIMITED

Company number 01387242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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