- Company Overview for HIT PROPERTIES LIMITED (07340326)
- Filing history for HIT PROPERTIES LIMITED (07340326)
- People for HIT PROPERTIES LIMITED (07340326)
- More for HIT PROPERTIES LIMITED (07340326)
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) |
---|---|---|---|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 19 April 2016 | |
18 Apr 2016 | AP04 | Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Nicholas James David Hodgson on 28 October 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 17 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds LS1 4AP on 4 August 2014 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Nicholas James David Hodgson on 1 August 2012 | |
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
24 Oct 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Aug 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 | |
18 Aug 2011 | AD01 | Registered office address changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom on 18 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Timothy Matthew Joseph Hodgson as a director | |
09 Aug 2010 | NEWINC |
Incorporation
|