- Company Overview for HOCKENDEN VENTURES LTD (09114223)
- Filing history for HOCKENDEN VENTURES LTD (09114223)
- People for HOCKENDEN VENTURES LTD (09114223)
- More for HOCKENDEN VENTURES LTD (09114223)
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) |
---|---|---|---|
08 Nov 2019 | PSC01 | Notification of Adrian Vilcea as a person with significant control on 15 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 15 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mr Adrian Vilcea as a director on 15 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 15 October 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
10 Jul 2019 | TM01 | Termination of appointment of Jeffrey Abrams as a director on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 3 Stanway Close Downhead Park Milton Keynes MK15 9BU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 July 2019 | |
10 Jul 2019 | PSC07 | Cessation of Jeffrey Abrams as a person with significant control on 10 July 2019 | |
10 Jul 2019 | PSC01 | Notification of Terry Dunne as a person with significant control on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Terry Dunne as a director on 10 July 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Jeffrey Abrams as a person with significant control on 17 October 2016 | |
10 Jul 2017 | PSC07 | Cessation of Muzammil Khan as a person with significant control on 17 October 2016 | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 70D Goldhawk Road London W12 8HA United Kingdom to 3 Stanway Close Downhead Park Milton Keynes MK15 9BU on 24 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Muzammil Khan as a director on 17 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Jeffrey Abrams as a director on 17 October 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
16 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
12 Oct 2015 | AP01 | Appointment of Muzammil Khan as a director on 5 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Apartment 4 2 Greenbank Drive Sefton Park Liverpool L17 1AW to 70D Goldhawk Road London W12 8HA on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Anthony Cochrane as a director on 5 October 2015 |