Hitkey Ltd was registered on 01 February 1989 and has its registered office in Gloucestershire. Hitkey Ltd has 3 directors listed as Mcardle, Susan, Mcardle, Lawrence Scott, Coutts, Trudy Karen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUTTS, Trudy Karen | N/A | 31 January 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCARDLE, Susan | 31 January 1994 | - | 1 |
MCARDLE, Lawrence Scott | N/A | 31 January 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 10 February 2020 | |
MR01 - N/A | 07 January 2020 | |
MR04 - N/A | 07 January 2020 | |
MR04 - N/A | 07 January 2020 | |
MR01 - N/A | 07 January 2020 | |
MR04 - N/A | 07 January 2020 | |
MR01 - N/A | 07 January 2020 | |
MR01 - N/A | 07 January 2020 | |
MR04 - N/A | 07 January 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 28 April 2017 | |
MR01 - N/A | 08 March 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR04 - N/A | 08 November 2014 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 23 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 07 April 2009 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
AA - Annual Accounts | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
AA - Annual Accounts | 24 June 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
363s - Annual Return | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
363s - Annual Return | 28 February 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
AA - Annual Accounts | 08 October 2001 | |
287 - Change in situation or address of Registered Office | 23 August 2001 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 23 March 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 14 August 2000 | |
287 - Change in situation or address of Registered Office | 15 December 1999 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 19 June 1998 | |
287 - Change in situation or address of Registered Office | 12 March 1998 | |
363s - Annual Return | 02 March 1998 | |
AA - Annual Accounts | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 14 May 1997 | |
395 - Particulars of a mortgage or charge | 14 May 1997 | |
363s - Annual Return | 04 March 1997 | |
AA - Annual Accounts | 31 May 1996 | |
363s - Annual Return | 26 March 1996 | |
AA - Annual Accounts | 30 May 1995 | |
363s - Annual Return | 12 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 18 May 1994 | |
288 - N/A | 18 May 1994 | |
288 - N/A | 09 February 1994 | |
AA - Annual Accounts | 04 June 1993 | |
363s - Annual Return | 12 February 1993 | |
AA - Annual Accounts | 13 July 1992 | |
363b - Annual Return | 10 April 1992 | |
AA - Annual Accounts | 15 April 1991 | |
363 - Annual Return | 15 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 June 1989 | |
RESOLUTIONS - N/A | 30 May 1989 | |
288 - N/A | 17 March 1989 | |
288 - N/A | 17 March 1989 | |
287 - Change in situation or address of Registered Office | 07 March 1989 | |
RESOLUTIONS - N/A | 01 March 1989 | |
MEM/ARTS - N/A | 01 March 1989 | |
RESOLUTIONS - N/A | 20 February 1989 | |
NEWINC - New incorporation documents | 01 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 January 2020 | Outstanding |
N/A |
A registered charge | 06 January 2020 | Outstanding |
N/A |
A registered charge | 06 January 2020 | Outstanding |
N/A |
A registered charge | 06 January 2020 | Outstanding |
N/A |
A registered charge | 21 February 2017 | Outstanding |
N/A |
A registered charge | 10 October 2014 | Fully Satisfied |
N/A |
A registered charge | 10 October 2014 | Fully Satisfied |
N/A |
A registered charge | 10 October 2014 | Fully Satisfied |
N/A |
A registered charge | 10 October 2014 | Fully Satisfied |
N/A |
Legal charge | 11 April 2007 | Fully Satisfied |
N/A |
Legal charge | 27 March 2007 | Fully Satisfied |
N/A |
Legal charge | 17 September 2004 | Fully Satisfied |
N/A |
Legal charge | 19 April 2004 | Fully Satisfied |
N/A |
Legal charge | 01 September 2003 | Fully Satisfied |
N/A |
Legal charge | 31 July 2003 | Fully Satisfied |
N/A |
Legal charge | 22 August 2002 | Fully Satisfied |
N/A |
Legal charge | 10 December 2001 | Fully Satisfied |
N/A |
Legal charge | 10 December 2001 | Fully Satisfied |
N/A |
Legal charge | 28 September 2000 | Outstanding |
N/A |
Legal charge | 25 April 1997 | Fully Satisfied |
N/A |
Debenture | 25 April 1997 | Fully Satisfied |
N/A |