Advanced company searchLink opens in new window

THE HOIST MANAGEMENT COMPANY LIMITED

Company number 07204398

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)
06 Apr 2015 AR01 Annual return made up to 26 March 2015 no member list
24 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 26 March 2014
  • ANNOTATION This document replaces the AR01 registered on 03/04/2014 as it was not properly delivered
03 Apr 2014 AR01 Annual return made up to 26 March 2014 no member list
  • ANNOTATION A replacement AR01 was registered on 20/05/2014
02 Apr 2014 CH01 Director's details changed for Rosemary Ann Langley on 25 March 2014
02 Apr 2014 AP03 Appointment of Mrs Sandra Olive Ann Rogowski as a secretary
28 Mar 2014 AP01 Appointment of Mr Anthony John Morris as a director
28 Mar 2014 AD01 Registered office address changed from , 17 Meadow Lane, Newmarket, CB8 8FZ on 28 March 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Apr 2013 AR01 Annual return made up to 26 March 2013 no member list
12 Apr 2013 CH01 Director's details changed for Rosemary Ann Langley on 31 October 2012
07 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
28 Mar 2012 AR01 Annual return made up to 26 March 2012 no member list
11 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Sep 2011 TM01 Termination of appointment of Nicholas Wise as a director
02 Sep 2011 TM01 Termination of appointment of Dawn Wise as a director
13 May 2011 AA01 Current accounting period extended from 31 March 2011 to 31 May 2011
04 Apr 2011 AR01 Annual return made up to 26 March 2011 no member list
04 Apr 2011 CH01 Director's details changed for Dawn Michelle Ellison on 4 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Nicholas Wise on 4 April 2011
26 Oct 2010 TM02 Termination of appointment of Anne Hunt as a secretary
26 Oct 2010 AD01 Registered office address changed from , Flat 3 the Hoist the Vineyards, Ely, Cambridgeshire, CB7 4QG on 26 October 2010
26 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted