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)
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
  • GBP 302
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
  • GBP 225
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-22
  • GBP 100