HIPFAN LIMITED

40 Chilfrome Close, Poole, BH17 9WE, England
StatusACTIVE
Company No.02873882
CategoryPrivate Limited Company
Incorporated22 Nov 1993
Age30 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

HIPFAN LIMITED is an active private limited company with number 02873882. It was incorporated 30 years, 7 months, 22 days ago, on 22 November 1993. The company address is 40 Chilfrome Close, Poole, BH17 9WE, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-30

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/23

Documents

View document PDF

Resolution

Date: 30 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

Old address: Beacon House 15 Christchurch Road Bournemouth Dorset BH1 3LB

New address: 40 Chilfrome Close Poole BH17 9WE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Rose Dowling

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adriana Rose Dowling

Appointment date: 2022-10-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-05

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-11

Psc name: Mr Nicola Fanelli

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Mr Nicola Fanelli

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-31

Psc name: Mr Nicola Fanelli

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crocifissa Montedoro

Cessation date: 2022-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giuseppe Fanelli

Cessation date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicola Fanelli

Appointment date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Fanelli

Termination date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Fanelli

Termination date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bull

Appointment date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Legacy

Date: 22 Sep 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH19

Date: 2015-09-22

Capital : 200,000 GBP

Documents

View document PDF

Legacy

Date: 22 Sep 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/09/15

Documents

View document PDF

Resolution

Date: 22 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heliting international properties LIMITED\certificate issued on 22/05/15

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ezio Giudici

Termination date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ezio Giudici

Termination date: 2015-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David James Bull

Appointment date: 2015-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Massimo Corti

Termination date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Fanelli

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicola Fanelli

Appointment date: 2015-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Move registers to sail company

Date: 31 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 07 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Massimo Corti

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Pritchard

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Ezio Giudici

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed anthony david pritchard

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director giorgio fanelli

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / giorgio fanello / 30/09/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david bull

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicola fanelli

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christie ireson

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ezio giudici

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed giorgio fanello

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 26 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve

Date: 19 Sep 2006

Category: Capital

Sub Category: Certificate

Type: CERT18

Documents

View document PDF

Court order

Date: 16 Sep 2006

Category: Miscellaneous

Type: OC

Description: Cancel of capital redemption res

Documents

View document PDF

Accounts with made up date

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Capital

Type: 122

Description: £ ic 4710000/3325000 13/09/05 £ sr 1385000@1=1385000

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Capital

Type: 122

Description: £ sr 300000@1 31/12/02

Documents

View document PDF


Some Companies

ADDER INTERNATIONAL LIMITED

114 BIRCH TREE AVENUE,BROMLEY,BR4 9EL

Number:10238013
Status:ACTIVE
Category:Private Limited Company

ANTHONY PEERS LTD

16 HIGH STREET,CAMBRIDGE,CB21 5LU

Number:09507908
Status:ACTIVE
Category:Private Limited Company

ECOSUN LTD

THE SHARD C/O FORESIGHT GROUP LLP,LONDON,SE1 9SG

Number:08860121
Status:ACTIVE
Category:Private Limited Company

IMPERIAL WORLD TECHNOLOGIES LTD

35 RANMOOR GARDENS,HARROW,HA1 1UQ

Number:08369104
Status:ACTIVE
Category:Private Limited Company

LG ACCOUNTING SOLUTIONS LTD

SOUTHGATE OFFICE VILLAGE BLOC A 2ND FLOOR,LONDON,N14 6HF

Number:10371611
Status:ACTIVE
Category:Private Limited Company

SUNRISE AUTOSPARES LIMITED

21/23 WILLIAM HENRY STREET,BIRMINGHAM,B7 5ER

Number:08603477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source