- Company Overview for HOARE CONSTRUCTION GROUP LIMITED (02918225)
- Filing history for HOARE CONSTRUCTION GROUP LIMITED (02918225)
- People for HOARE CONSTRUCTION GROUP LIMITED (02918225)
- Charges for HOARE CONSTRUCTION GROUP LIMITED (02918225)
- More for HOARE CONSTRUCTION GROUP LIMITED (02918225)
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) |
---|---|---|---|
15 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mr Jacob Peter Fredrick Hoare as a director on 1 April 2008 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Kevin Peter Hoare as a director on 14 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Apr 2018 | PSC05 | Change of details for Hoare Construction Holdings Limited as a person with significant control on 9 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
11 Apr 2018 | AD02 | Register inspection address has been changed from Unit 20, Horseshoe Paddocks Business Park Lavey's Lane Fareham Hampshire PO15 6RT England to 3000a Parkway Whiteley Fareham Hampshire PO15 7FX | |
09 Apr 2018 | AD01 | Registered office address changed from Unit 20 Horseshoe Paddocks Business Centre Laveys Lane Fareham Hampshire PO15 6RT to Unit 1 River Rise Titchfield Lane Fareham PO15 6DZ on 9 April 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
20 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD02 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ United Kingdom | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AUD | Auditor's resignation | |
29 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders |