Advanced company searchLink opens in new window

HOFMEISTER ENTERPRISES LTD

Company number 10141475

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)
10 Jan 2025 AD01 Registered office address changed from 285-293 High Street Dorking Surrey RH4 1RL England to Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH on 10 January 2025
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • GBP 1,000
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 808
29 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
12 Feb 2024 MR01 Registration of charge 101414750004, created on 9 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
06 May 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 630
06 Mar 2023 TM01 Termination of appointment of Kim Joseph Francis as a director on 6 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
26 Apr 2022 CH01 Director's details changed for Mr Richard Nicholas Longhurst on 1 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Spencer Chambers on 1 April 2022
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 490
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 339
29 Apr 2021 PSC05 Change of details for The Hofmeister Brewing Company Limited as a person with significant control on 31 December 2020
04 Mar 2021 AP01 Appointment of Mr Euan James Venters as a director on 1 February 2021
04 Mar 2021 AP01 Appointment of Mr Kim Joseph Francis as a director on 1 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 AD01 Registered office address changed from 29 Wathen Road Dorking Surrey RH4 1JY United Kingdom to 285-293 High Street Dorking Surrey RH4 1RL on 6 October 2020
23 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
23 Apr 2020 CH01 Director's details changed for Mr Spencer Chambers on 21 April 2020