HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED
Company number 03900397
- Company Overview for HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED (03900397)
- Filing history for HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED (03900397)
- People for HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED (03900397)
- Charges for HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED (03900397)
- More for HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED (03900397)
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) |
---|---|---|---|
30 Oct 2024 | AP01 | Appointment of Mrs Heather Clark Munro as a director on 30 October 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
23 Oct 2024 | PSC01 | Notification of Katherine Mary Louise Buxton as a person with significant control on 22 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of Roger John Howard as a person with significant control on 22 October 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mr Clive James Dawson as a person with significant control on 6 April 2016 | |
23 Oct 2024 | PSC04 | Change of details for Director Roger John Howard as a person with significant control on 6 April 2016 | |
11 Sep 2024 | CH01 | Director's details changed for Ms Katherine Mary Lousie Buxton on 11 September 2024 | |
11 Sep 2024 | AP01 | Appointment of Ms Katherine Mary Lousie Buxton as a director on 11 September 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Mar 2024 | TM02 | Termination of appointment of Clive James Dawson as a secretary on 22 March 2024 | |
22 Mar 2024 | AP03 | Appointment of Mrs Deirdre Anne Mullan as a secretary on 22 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
02 Jun 2023 | TM01 | Termination of appointment of Brian Clifford Webb as a director on 22 May 2023 | |
26 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2022 | AD01 | Registered office address changed from The Great Barn Smithbrook Barns Cranleigh Surrey GU6 8LH to Unit 5 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA on 31 March 2022 | |
01 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates |