About

Registered Number: 07173728
Date of Incorporation: 02/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

 

Signature of Hindhead (Operations) Ltd was founded on 02 March 2010 and are based in Buckinghamshire, it's status at Companies House is "Active". There are 2 directors listed as Ball, Tom James, Roche, Aidan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Tom James 21 November 2014 - 1
ROCHE, Aidan 02 March 2010 21 November 2014 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 06 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
PSC02 - N/A 21 March 2018
CS01 - N/A 16 February 2018
PSC02 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
MR04 - N/A 14 January 2017
MR04 - N/A 14 January 2017
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 27 February 2015
MR01 - N/A 30 December 2014
MR01 - N/A 30 December 2014
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 July 2013
AUD - Auditor's letter of resignation 18 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 March 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 15 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
CH03 - Change of particulars for secretary 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA01 - Change of accounting reference date 07 April 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

Supplemental mortgage 30 January 2012 Fully Satisfied

N/A

Debenture 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.