HASSOP INVESTMENTS HOLDINGS LIMITED

91-97 Saltergate, Chesterfield, S40 1LA, Derbyshire, United Kingdom
StatusACTIVE
Company No.10915966
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

HASSOP INVESTMENTS HOLDINGS LIMITED is an active private limited company with number 10915966. It was incorporated 6 years, 10 months, 20 days ago, on 15 August 2017. The company address is 91-97 Saltergate, Chesterfield, S40 1LA, Derbyshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-04

Psc name: Beachcroft Holdings Topco Limited

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beachcroft holdings LIMITED\certificate issued on 04/09/23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Maxwell Cobb

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Astill Harrison

Termination date: 2023-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Maxwell Cobb

Cessation date: 2023-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beachcroft Holdings Topco Limited

Notification date: 2023-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hill

Cessation date: 2023-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109159660001

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Jayne Limb

Termination date: 2020-11-12

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr David Astill Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-13

Officer name: Mrs Angela Jayne Sydenham

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Jayne Sydenham

Appointment date: 2018-03-19

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109159660001

Charge creation date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIENNE STAR DESIGN LTD

57 HIGH STREET,LONDON,SE25 6EF

Number:09132969
Status:ACTIVE
Category:Private Limited Company

BALSTRABILT CAR HIRE LIMITED

VICTORIA GARAGE,FOLKESTONE,

Number:00793387
Status:LIQUIDATION
Category:Private Limited Company
Number:LP003848
Status:ACTIVE
Category:Limited Partnership

P&IM SPECIALIST LIMITED

38 SLING COTTAGES,SALISBURY,SP4 9AP

Number:07897429
Status:ACTIVE
Category:Private Limited Company

SMOOTHBALANCE LTD

81 DURHAM RISE,LONDON,SE18 7TQ

Number:10094145
Status:ACTIVE
Category:Private Limited Company

SPECIALISED CASTINGS LTD.

UNIT 11,DENNY,FK6 6BW

Number:SC220559
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