Advanced company searchLink opens in new window

HOPPERTON HOMES LIMITED

Company number 10552135

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2022 AD01 Registered office address changed from 21 Fewston Crescent Harrogate HG1 2BP England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 12 May 2022
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
11 May 2022 LIQ01 Declaration of solvency
11 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
09 Dec 2021 TM01 Termination of appointment of Andrew Graham Heatley as a director on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr William Alastair Holt as a director on 9 December 2021
09 Dec 2021 MR04 Satisfaction of charge 105521350001 in full
09 Dec 2021 MR04 Satisfaction of charge 105521350002 in full
09 Dec 2021 MR04 Satisfaction of charge 105521350003 in full
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Roy Christian Darren as a director on 29 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Jan 2021 AP01 Appointment of Mr Roy Christian Darren as a director on 19 January 2021
21 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
05 Nov 2019 PSC04 Change of details for Roy Darren as a person with significant control on 1 November 2019
05 Nov 2019 PSC04 Change of details for Mr Andrew Graham Heatley as a person with significant control on 1 November 2019
05 Nov 2019 CH01 Director's details changed for Mr Andrew Graham Heatley on 1 November 2019
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Mar 2019 MR01 Registration of charge 105521350003, created on 8 March 2019
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 Feb 2019 MR01 Registration of charge 105521350002, created on 1 February 2019