S. M. HINDS LIMITED
Status | ACTIVE |
Company No. | 04689736 |
Category | Private Limited Company |
Incorporated | 07 Mar 2003 |
Age | 21 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
S. M. HINDS LIMITED is an active private limited company with number 04689736. It was incorporated 21 years, 4 months, 1 day ago, on 07 March 2003. The company address is Magnolia House Magnolia House, Beckenham, BR3 5BN, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change to a person with significant control
Date: 13 Mar 2024
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Miss Tara Hinds
Documents
Cessation of a person with significant control
Date: 13 Mar 2024
Action Date: 04 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stewart Michael Hinds
Cessation date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Mr Stewart Michael Hinds
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tara Hinds
Notification date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 26 Mar 2020
Action Date: 20 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-20
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change to a person with significant control
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-26
Psc name: Mr Stewart Michael Hinds
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-26
Old address: Kelsey House 77 High Street Beckenham Kent BR3 1AN
New address: Magnolia House Beckenham Place Park Beckenham Kent BR3 5BN
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-16
Old address: St Bride's House 32 High Street Beckenham Kent BR3 1AY
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Change person secretary company with change date
Date: 17 Mar 2011
Action Date: 07 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-07
Officer name: Helen Mary Newman
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-07
Officer name: Stewart Michael Hinds
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from st bride's house, 32 high street beckenham kent BR3 1BD
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Resolution
Date: 04 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/11/03
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/03/03-15/03/03 £ si 1@1=1 £ ic 1/2
Documents
Some Companies
GABLE HOUSE,LONDON,N3 3LF
Number: | 02800225 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.A CHRISTIE IMPORT & EXPORT LTD
45 SWYNCOMBE AVENUE,LONDON,W5 4DR
Number: | 11548996 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FLEET WAY,NEWPORT,PO30 4PX
Number: | 09881812 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SALTERGATE,CHESTERFIELD,S40 1NH
Number: | 11668567 |
Status: | ACTIVE |
Category: | Private Limited Company |
RINALDIS SANDAL CASTLE CENTRE,,WAKEFIELD,WF2 7JE
Number: | 07141431 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 08835662 |
Status: | ACTIVE |
Category: | Private Limited Company |