Advanced company searchLink opens in new window

HOOBROOK HOLDINGS LIMITED

Company number 02897594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 SH08 Change of share class name or designation
14 Jul 2020 PSC04 Change of details for Mr Charles Patrick George Annable as a person with significant control on 13 July 2020
14 Jul 2020 TM01 Termination of appointment of Matthew John Annable as a director on 13 July 2020
14 Jul 2020 TM01 Termination of appointment of Kate Brooks as a director on 13 July 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
17 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
31 Jul 2019 MR01 Registration of charge 028975940002, created on 31 July 2019
31 Jul 2019 MR01 Registration of charge 028975940003, created on 31 July 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
11 Jul 2017 MR01 Registration of charge 028975940001, created on 7 July 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
04 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 27,800
02 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 27,800
05 Feb 2015 TM01 Termination of appointment of Roy Annable as a director on 25 December 2014
08 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
28 Nov 2014 AP01 Appointment of Mr Matthew John Annable as a director on 25 November 2014
28 Nov 2014 AP01 Appointment of Mrs Kate Brooks as a director on 25 November 2014