- Company Overview for HOOKE HIGHWAYS LIMITED (08149736)
- Filing history for HOOKE HIGHWAYS LIMITED (08149736)
- People for HOOKE HIGHWAYS LIMITED (08149736)
- Charges for HOOKE HIGHWAYS LIMITED (08149736)
- More for HOOKE HIGHWAYS LIMITED (08149736)
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) |
---|---|---|---|
07 Jan 2025 | AA01 | Previous accounting period extended from 30 September 2024 to 31 December 2024 | |
29 Nov 2024 | MA | Memorandum and Articles of Association | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2024 | MR04 | Satisfaction of charge 081497360003 in full | |
21 Nov 2024 | AP01 | Appointment of Boudewijn Alfons Paulus Nijdam as a director on 18 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Robertus Franciscus Emmerich as a director on 18 November 2024 | |
04 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2024 | |
01 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Mar 2024 | CS01 |
02/03/24 Statement of Capital gbp 52
|
|
23 Aug 2023 | AD01 | Registered office address changed from 1st Floor Ashley House 58 - 60 Ashley Road Hampton Middlesex TW12 2HU to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 23 August 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Mar 2023 | AAMD | Amended accounts made up to 30 September 2020 | |
07 Mar 2023 | AAMD | Amended accounts made up to 30 September 2021 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
22 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
03 Apr 2020 | MR01 | Registration of charge 081497360004, created on 31 March 2020 | |
05 Mar 2020 | SH02 | Sub-division of shares on 18 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Michael Wayne Montague as a person with significant control on 18 February 2020 | |
02 Mar 2020 | PSC02 | Notification of Hooke Holdings Limited as a person with significant control on 18 February 2020 | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|