HOARESTONE LOCK MANAGEMENT COMPANY LIMITED
Company number 11401042
- Company Overview for HOARESTONE LOCK MANAGEMENT COMPANY LIMITED (11401042)
- Filing history for HOARESTONE LOCK MANAGEMENT COMPANY LIMITED (11401042)
- People for HOARESTONE LOCK MANAGEMENT COMPANY LIMITED (11401042)
- More for HOARESTONE LOCK MANAGEMENT COMPANY LIMITED (11401042)
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 |