- Company Overview for HOCKNEY COURT MANAGEMENT COMPANY LIMITED (08242712)
- Filing history for HOCKNEY COURT MANAGEMENT COMPANY LIMITED (08242712)
- People for HOCKNEY COURT MANAGEMENT COMPANY LIMITED (08242712)
- More for HOCKNEY COURT MANAGEMENT COMPANY LIMITED (08242712)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | TM02 | Termination of appointment of Rendall & Rittner Limited as a secretary on 26 July 2023 | |
13 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Charles Geoffrey Arnold Sayer as a director on 24 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Stephen Ellis as a director on 24 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Jan 2022 | TM01 | Termination of appointment of Michael James Daley as a director on 4 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Stephen Ellis on 19 January 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
13 Jan 2021 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Michael Daley on 13 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
13 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
13 Jan 2021 | CH01 | Director's details changed for Mr Charles Geoffrey Arnold Sayer on 29 November 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN United Kingdom to Rendall & Rittner Ltd 13B St George Wharf London SW83LE on 4 January 2021 | |
13 Jan 2020 | AP01 | Appointment of Mr Michael Daley as a director on 23 December 2019 | |
13 Jan 2020 | AP01 | Appointment of Mr Stephen Ellis as a director on 23 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
28 Oct 2019 | TM01 | Termination of appointment of Stewart Paul Day as a director on 17 August 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Charles Geoffrey Arnold Sayer as a director on 16 August 2019 | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 |