- Company Overview for HOCKENHULL GARAGES LIMITED (05940662)
- Filing history for HOCKENHULL GARAGES LIMITED (05940662)
- People for HOCKENHULL GARAGES LIMITED (05940662)
- Charges for HOCKENHULL GARAGES LIMITED (05940662)
- More for HOCKENHULL GARAGES LIMITED (05940662)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
03 Aug 2020 | PSC04 | Change of details for Mr Joseph Peter Mathew Hockenhull as a person with significant control on 29 March 2019 | |
03 Aug 2020 | CH03 | Secretary's details changed for Mr Joseph Peter Mathew Hockenhull on 29 March 2019 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Joseph Peter Mathew Hockenhull on 29 March 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from Shell Corby Cottingham Road Corby NN17 2UL England to Bp Saffron Lane 413 Saffron Lane Leicester LE2 6UF on 20 February 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
04 Apr 2019 | CH03 | Secretary's details changed for Mr Joseph Peter Mathew Hockenhull on 3 April 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Mr Peter Joseph Mathew Hockenhull on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Joesph Peter Mathew Hockenhull on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Peter Joseph Mathew Hockenhull as a person with significant control on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Peter Joseph Mathew Hockenhull on 3 April 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
21 Aug 2017 | PSC07 | Cessation of Joanne Natalie Ogunby as a person with significant control on 21 August 2017 |