Advanced company searchLink opens in new window

HOPS PUB COMPANY LIMITED

Company number 06457363

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)
23 Jun 2016 AA Full accounts made up to 27 September 2015
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,001
24 Dec 2015 CH01 Director's details changed for Suzanne Louise Baker on 18 December 2015
01 Oct 2015 MR01 Registration of charge 064573630037, created on 29 September 2015
01 Jul 2015 MR01 Registration of charge 064573630036, created on 25 June 2015
26 Jun 2015 AA Full accounts made up to 28 September 2014
10 Feb 2015 AP01 Appointment of Simon David Longbottom as a director on 31 January 2015
06 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,001
29 Sep 2014 TM01 Termination of appointment of Toby Coultas Smith as a director on 26 September 2014
01 Sep 2014 CH01 Director's details changed for Mr Toby Coultas Smith on 9 March 2012
30 Jun 2014 AA Full accounts made up to 29 September 2013
18 Jun 2014 AP01 Appointment of David Andrew Ross as a director
23 Apr 2014 MR04 Satisfaction of charge 064573630034 in full
23 Apr 2014 MR04 Satisfaction of charge 33 in full
22 Apr 2014 MR01 Registration of charge 064573630035
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,001
21 Nov 2013 MR01 Registration of charge 064573630034
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Jun 2013 AA Full accounts made up to 30 September 2012
23 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
21 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 33
27 Jul 2012 AA Full accounts made up to 25 September 2011
31 Jan 2012 TM01 Termination of appointment of Christian Keen as a director
28 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 32