- Company Overview for HOFMEISTER ENTERPRISES LTD (10141475)
- Filing history for HOFMEISTER ENTERPRISES LTD (10141475)
- People for HOFMEISTER ENTERPRISES LTD (10141475)
- Charges for HOFMEISTER ENTERPRISES LTD (10141475)
- More for HOFMEISTER ENTERPRISES LTD (10141475)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |