- Company Overview for HOVI DEVELOPMENTS LIMITED (04360495)
- Filing history for HOVI DEVELOPMENTS LIMITED (04360495)
- People for HOVI DEVELOPMENTS LIMITED (04360495)
- Charges for HOVI DEVELOPMENTS LIMITED (04360495)
- More for HOVI DEVELOPMENTS LIMITED (04360495)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2024 | DS01 | Application to strike the company off the register | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Ian Richard Houghton on 14 May 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
15 Dec 2023 | TM01 | Termination of appointment of David Clowes as a director on 15 December 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Christopher Nigel Vincent on 21 November 2023 | |
21 Nov 2023 | CH03 | Secretary's details changed for Mr Christopher Nigel Vincent on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Christopher Nigel Vincent on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Ian Richard Houghton on 21 November 2023 | |
21 Nov 2023 | CH03 | Secretary's details changed for Mr Christopher Nigel Vincent on 21 November 2023 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2021 | PSC07 | Cessation of Ian Richard Houghton as a person with significant control on 18 August 2021 | |
01 Sep 2021 | PSC07 | Cessation of Christopher Nigel Vincent as a person with significant control on 18 August 2021 | |
01 Sep 2021 | PSC02 | Notification of Westbeech Group Limited as a person with significant control on 18 August 2021 | |
01 Sep 2021 | PSC02 | Notification of Walton Hill Financial Limited as a person with significant control on 18 August 2021 | |
28 Aug 2021 | SH08 | Change of share class name or designation | |
28 Aug 2021 | MA | Memorandum and Articles of Association | |
28 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2021 | SH10 | Particulars of variation of rights attached to shares |