Advanced company searchLink opens in new window

HOXSTON LTD

Company number 03454413

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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
27 Jan 2016 CH01 Director's details changed for Mr Philip David Crawley on 27 January 2016
27 Jan 2016 CH01 Director's details changed for David Lester Julian Crawley on 27 January 2016
27 Jan 2016 AD01 Registered office address changed from Orchard House Main Street Cropwell Butler Nottingham Nottinghamshire NG12 3AB to 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ on 27 January 2016
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,625,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,625,000
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,625,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
26 Oct 2011 TM01 Termination of appointment of Hilary Crawley as a director
26 Oct 2011 TM02 Termination of appointment of Hilary Crawley as a secretary
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2011 SH10 Particulars of variation of rights attached to shares
01 Jul 2011 SH08 Change of share class name or designation
23 May 2011 AP01 Appointment of Mr Philip David Crawley as a director
24 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,625,000.00
22 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2