JOHN HINGE (SPITALFIELDS) LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2024-03-04 View Report
Capital. Capital allotment shares. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Officers. Officer name: Mrs Katie Louise Day. Change date: 2022-03-14. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Address. Change date: 2021-04-16. New address: 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY. Old address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England. 2021-04-16 View Report
Officers. Officer name: Miss Lisa Jane Ireton. Change date: 2020-07-01. 2020-09-15 View Report
Officers. Change date: 2020-08-31. Officer name: Mrs Katie Louise Day. 2020-09-15 View Report
Officers. Change date: 2020-08-31. Officer name: Mr Brian Richard Ireton. 2020-09-15 View Report
Persons with significant control. Psc name: Mr Brian Richard Ireton. Change date: 2020-08-31. 2020-09-15 View Report
Confirmation statement. Statement with updates. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type total exemption full. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Officers. Officer name: Mrs Bridget Ireton. Appointment date: 2019-06-01. 2019-06-20 View Report
Officers. Officer name: Gwendoline Mason. Termination date: 2019-06-11. 2019-06-20 View Report
Officers. Officer name: Miss Lisa Jane Ireton. Appointment date: 2019-06-03. 2019-06-03 View Report
Accounts. Accounts type unaudited abridged. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type unaudited abridged. 2018-02-28 View Report
Address. New address: The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY. Old address: 48 Hever Road West Kingsdown Sevenoaks Kent TN15 6EB. Change date: 2017-08-30. 2017-08-30 View Report
Persons with significant control. Psc name: Brian Richard Ireton. Notification date: 2016-06-30. 2017-07-03 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-08-23 View Report
Gazette. Gazette filings brought up to date. 2016-06-01 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Gazette. Gazette notice compulsory. 2016-05-03 View Report
Accounts. Change account reference date company previous extended. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Address. New address: 48 Hever Road West Kingsdown Sevenoaks Kent TN15 6EB. Old address: Haines Watts 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom. 2015-07-27 View Report
Officers. Officer name: Brian Ireton. Change date: 2014-07-17. 2015-07-27 View Report
Gazette. Gazette filings brought up to date. 2015-06-27 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Gazette. Gazette notice compulsory. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Officer name: Gwendoline Mason. Change date: 2014-05-21. 2014-05-21 View Report
Officers. Change date: 2014-05-21. Officer name: Mrs Katie Louise Day. 2014-05-21 View Report
Officers. Change date: 2014-05-21. Officer name: Brian Ireton. 2014-05-21 View Report
Address. Move registers to sail company. 2014-05-21 View Report
Address. Change sail address company. 2014-05-21 View Report
Address. Change date: 2014-05-21. Old address: 33 34 Market Pavilion New Spitalfields Market 1 Sherrin Road Leyton London E10 5SH. 2014-05-21 View Report
Accounts. Accounts type total exemption full. 2013-12-24 View Report
Mortgage. Charge number: 10. 2013-11-09 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Change date: 2013-06-18. Officer name: Mrs Katie Louise Day. 2013-07-17 View Report