Advanced company searchLink opens in new window

HOARESTONE LOCK MANAGEMENT COMPANY LIMITED

Company number 11401042

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)
06 Aug 2024 AP01 Appointment of Mr Simon David Eddison as a director on 1 August 2024
06 Aug 2024 AP01 Appointment of Dr Benjamin Oliver Beasley as a director on 1 August 2024
11 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
11 Apr 2024 TM01 Termination of appointment of Peter Wallace as a director on 31 March 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
13 Jun 2023 CH01 Director's details changed for Mr Peter Wallace on 1 January 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2021
01 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
01 Jul 2022 CH02 Director's details changed for Bowbridge Homes (Bugbrooke) Limited on 1 January 2022
01 Jul 2022 PSC05 Change of details for Bowbridge Homes (Bugbrooke) Limited as a person with significant control on 1 January 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 AA Accounts for a dormant company made up to 30 June 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 AD01 Registered office address changed from , 5 Adelaide House, Corby Gate Business Park, Priors Haw Road, Corby, Northants, NN17 5JG, England to Unit 4 Shieling Court Corby NN18 9QD on 26 October 2020
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
19 Jun 2018 AD01 Registered office address changed from , 5 Priors Haw Road, Corby, Northants, NN17 5JG, England to Unit 4 Shieling Court Corby NN18 9QD on 19 June 2018
07 Jun 2018 AD01 Registered office address changed from , 5 Adelaid House, Corby Gate Business Park, Priors Haw Road, Corby, Northants, England, NN17 5JG, England to Unit 4 Shieling Court Corby NN18 9QD on 7 June 2018
06 Jun 2018 NEWINC Incorporation