SIDNEY H. HOOPER & COMPANY LIMITED
Company number 03131184
- Company Overview for SIDNEY H. HOOPER & COMPANY LIMITED (03131184)
- Filing history for SIDNEY H. HOOPER & COMPANY LIMITED (03131184)
- People for SIDNEY H. HOOPER & COMPANY LIMITED (03131184)
- Charges for SIDNEY H. HOOPER & COMPANY LIMITED (03131184)
- More for SIDNEY H. HOOPER & COMPANY LIMITED (03131184)
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) |
---|---|---|---|
05 Feb 2025 | MR01 | Registration of charge 031311840002, created on 29 January 2025 | |
09 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
16 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 November 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from C/O Olastri Limited 7 Christie Way Christie Fields Manchester M21 7QY England to 11-13 New Lodge Business Centre South Boundary Road Knowsley Industrial Park Liverpool Merseyside L33 7SF on 6 June 2023 | |
20 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 November 2022 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Dec 2022 | CS01 |
Confirmation statement made on 27 November 2022 with updates
|
|
19 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 April 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Matthew Peter Ormerod as a director on 7 March 2022 | |
07 Mar 2022 | PSC01 | Notification of Nicholas Stewart Richard Owen as a person with significant control on 21 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Nicholas Stewart Richard Owen as a director on 21 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Sylvia Lloyd as a director on 21 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Nicholas Richard Duncan Owen as a director on 21 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Frederick Edward Lloyd as a director on 21 February 2022 | |
07 Mar 2022 | TM02 | Termination of appointment of Sylvia Lloyd as a secretary on 21 February 2022 | |
07 Mar 2022 | PSC01 | Notification of Nicholas Richard Duncan Owen as a person with significant control on 21 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Sylvia Lloyd as a person with significant control on 21 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Frederick Edward Lloyd as a person with significant control on 21 February 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Kirkby Lodge South Boundary Road Knowsley Ind Park Liverpool Merseyside L33 7SF to C/O Olastri Limited 7 Christie Way Christie Fields Manchester M21 7QY on 7 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | 27/11/21 Statement of Capital gbp 100.0 | |
20 Apr 2021 | MR04 | Satisfaction of charge 1 in full |