Advanced company searchLink opens in new window

HACKWOOD HOMES LIMITED

Company number 04572414

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)
01 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with updates
03 Aug 2018 AA Full accounts made up to 31 October 2017
27 Jul 2018 TM01 Termination of appointment of Marcus Scale Cover as a director on 26 July 2018
23 May 2018 MR04 Satisfaction of charge 7 in full
01 May 2018 TM01 Termination of appointment of Howard Peter Stewart Phillips as a director on 1 May 2018
09 Feb 2018 PSC01 Notification of Christopher Paul Goddard as a person with significant control on 6 April 2016
09 Feb 2018 PSC05 Change of details for Pegasuslife Renaissance Holdings Limited as a person with significant control on 21 December 2017
08 Jan 2018 AP01 Appointment of Mr Howard Peter Stewart Phillips as a director on 21 December 2017
08 Jan 2018 AP01 Appointment of Mr Dion Joseph Petri as a director on 21 December 2017
08 Jan 2018 PSC02 Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 21 December 2017
08 Jan 2018 PSC07 Cessation of Christopher Paul Goddard as a person with significant control on 21 December 2017
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
20 Sep 2017 AD01 Registered office address changed from Keepers Cottage Hackwood Park Basingstoke Hampshire RG25 2JZ to 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA on 20 September 2017
22 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Mar 2017 AP01 Appointment of Mr Glenn Davies as a director on 8 March 2017
24 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
24 Nov 2016 CH01 Director's details changed for Paul Williams on 24 November 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100