About

Registered Number: 07590894
Date of Incorporation: 05/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, BH1 3NE,

 

Hihi Ltd was registered on 05 April 2011 and has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Cartledge, Lynda Terry, Burgess, Mark, Hadley, George Francis, Irving, Roland, Mills, Steven John, Oakley, Julian David, Poynter, Richard, 4com Group Ltd for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Mark 09 January 2018 14 June 2018 1
HADLEY, George Francis 01 April 2014 31 March 2017 1
IRVING, Roland 25 July 2013 14 June 2018 1
MILLS, Steven John 03 August 2015 22 June 2017 1
OAKLEY, Julian David 25 July 2013 14 June 2018 1
POYNTER, Richard 25 July 2013 01 February 2016 1
4COM GROUP LTD 05 April 2011 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CARTLEDGE, Lynda Terry 25 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 June 2020
MR01 - N/A 12 November 2019
PSC02 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 22 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 26 March 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 22 June 2018
PSC04 - N/A 22 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CH01 - Change of particulars for director 03 May 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 09 January 2018
RESOLUTIONS - N/A 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CH01 - Change of particulars for director 13 November 2017
CH01 - Change of particulars for director 13 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 14 August 2017
MR01 - N/A 03 August 2017
MR04 - N/A 02 August 2017
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 22 June 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 20 March 2017
AUD - Auditor's letter of resignation 22 April 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 08 December 2015
RESOLUTIONS - N/A 25 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CERTNM - Change of name certificate 25 July 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 12 October 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP03 - Appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 05 July 2013
CERTNM - Change of name certificate 27 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AA01 - Change of accounting reference date 13 March 2012
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 16 September 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.