- 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) |
---|---|---|---|
23 Apr 2020 | PSC05 | Change of details for The Hofmeister Brewing Company Limited as a person with significant control on 21 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 12 West Street Reigate RH2 9BS England to 29 Wathen Road Dorking Surrey RH4 1JY on 31 March 2020 | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
25 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
08 Mar 2019 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to 12 West Street Reigate RH2 9BS on 8 March 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Zoe Louise Howorth as a director on 27 November 2018 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | TM01 | Termination of appointment of David John Farrington as a director on 22 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2017 | TM01 | Termination of appointment of Andrew Charles Marsden as a director on 9 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
30 Mar 2017 | AP01 | Appointment of Zoe Howorth as a director on 10 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 101414750003, created on 13 March 2017 | |
10 Jan 2017 | MR01 | Registration of charge 101414750002, created on 6 January 2017 | |
23 Dec 2016 | MR01 | Registration of charge 101414750001, created on 23 December 2016 | |
25 Nov 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Andrew Charles Marsden as a director on 13 July 2016 | |
12 May 2016 | AP01 | Appointment of Mr Spencer Chambers as a director on 9 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr David John Farrington as a director on 9 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Richard Longhurst as a director on 9 May 2016 | |
22 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-22
|