- Company Overview for HACKWOOD HOMES LIMITED (04572414)
- Filing history for HACKWOOD HOMES LIMITED (04572414)
- People for HACKWOOD HOMES LIMITED (04572414)
- Charges for HACKWOOD HOMES LIMITED (04572414)
- Insolvency for HACKWOOD HOMES LIMITED (04572414)
- More for HACKWOOD HOMES LIMITED (04572414)
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
|
|
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
|
|
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
|