Advanced company searchLink opens in new window

HANCOCKS MIDCO LIMITED

Company number 08266800

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)
24 Apr 2017 TM01 Termination of appointment of Mark Anthony Watson as a director on 12 April 2017
24 Apr 2017 TM01 Termination of appointment of Richard James Garner as a director on 12 April 2017
24 Apr 2017 TM01 Termination of appointment of Simon George Gilbert as a director on 12 April 2017
24 Apr 2017 TM01 Termination of appointment of Katherine Wai Ming Ho as a director on 12 April 2017
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
27 Jul 2016 AP01 Appointment of Mr Stephen Edward Foster as a director on 27 July 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AP01 Appointment of Mrs Katherine Wai Ming Ho as a director on 21 December 2015
31 Mar 2016 TM01 Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 21 December 2015
31 Mar 2016 TM01 Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 21 December 2015
09 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 181,954
05 Jun 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 181,954
25 Jun 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 MR01 Registration of charge 082668000002
13 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 181,954
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 181,954.00
05 Dec 2012 AP01 Appointment of Mr Mark Anthony Watson as a director
05 Dec 2012 AP01 Appointment of Richard James Garner as a director
05 Dec 2012 AP01 Appointment of Jonathan Fitzgerald Summerley as a director
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
25 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 31 December 2013
25 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 31 December 2012
24 Oct 2012 NEWINC Incorporation