Advanced company searchLink opens in new window

HIT PROPERTIES LIMITED

Company number 07340326

Filter by category

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)
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)