- Company Overview for HOYL CAPITAL LTD (06920790)
- Filing history for HOYL CAPITAL LTD (06920790)
- People for HOYL CAPITAL LTD (06920790)
- More for HOYL CAPITAL LTD (06920790)
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 Jun 2018 | AP01 | Appointment of Mr Paul Cheriton Wreford as a director on 1 June 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Paul Martyn Burgess as a director on 1 June 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
01 Feb 2017 | MA | Memorandum and Articles of Association | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
06 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Jan 2013 | TM01 | Termination of appointment of Paul Wreford as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Paul Burgess as a director | |
17 Sep 2012 | AD01 | Registered office address changed from C/O Po Box 46 Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX United Kingdom on 17 September 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from Po Box Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX England on 17 September 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from North Lodge Overstrand Road Cromer Norfolk NR27 0AH United Kingdom on 26 July 2012 | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2012
|
|
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
10 Jul 2012 | CERTNM |
Company name changed hoyl insurance brokers LTD\certificate issued on 10/07/12
|
|
23 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders |