- Company Overview for HOPKINSONS FAIR DEALS LIMITED (03736509)
- Filing history for HOPKINSONS FAIR DEALS LIMITED (03736509)
- People for HOPKINSONS FAIR DEALS LIMITED (03736509)
- Charges for HOPKINSONS FAIR DEALS LIMITED (03736509)
- Registers for HOPKINSONS FAIR DEALS LIMITED (03736509)
- More for HOPKINSONS FAIR DEALS LIMITED (03736509)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | TM01 | Termination of appointment of Michelle Ann Askew as a director on 25 January 2019 | |
25 Jan 2019 | TM02 | Termination of appointment of Michelle Ann Askew as a secretary on 25 January 2019 | |
20 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
20 Mar 2018 | PSC04 | Change of details for Mr Paul Askew as a person with significant control on 7 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Paul Askew on 7 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
14 Mar 2017 | AD03 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW | |
14 Mar 2017 | CH01 | Director's details changed for Mr Paul Askew on 3 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mrs Michelle Ann Askew on 3 March 2017 |