- 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) |
---|---|---|---|
21 Aug 2017 | PSC07 | Cessation of Patricia Ann Hockenhull as a person with significant control on 21 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Gillian Frances Hockenhull as a person with significant control on 21 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Jeremy Peter Hockenhull as a person with significant control on 21 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of David James Roy William Hockenhull as a person with significant control on 21 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from White Sashes Main Street Great Glen Leicester LE8 9GG to Shell Corby Cottingham Road Corby NN17 2UL on 21 August 2017 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
24 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
06 Aug 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
07 Jul 2014 | AP01 | Appointment of Mr Robert Spooner as a director | |
07 Jul 2014 | AP01 | Appointment of Mr Peter Joseph Mathew Hockenhull as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AD01 | Registered office address changed from Alexander House 61 Moat Street Wigston Leicester Leicestershire LE18 2GE on 3 January 2014 | |
03 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
14 May 2013 | AP03 | Appointment of Mr Peter Joseph Mathew Hockenhull as a secretary | |
14 Feb 2013 | TM02 | Termination of appointment of John Steer as a secretary | |
14 Feb 2013 | TM01 | Termination of appointment of John Steer as a director | |
03 Dec 2012 | AA | Accounts for a medium company made up to 29 February 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Christopher Loach as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Gillian Hockenhull as a director | |
26 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders |