Advanced company searchLink opens in new window

ONE HOE STREET LIMITED

Company number 11808273

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)
25 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
11 Jun 2024 PSC08 Notification of a person with significant control statement
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
04 Jun 2024 PSC07 Cessation of The V Fund Limited as a person with significant control on 2 June 2024
04 Jun 2024 PSC07 Cessation of As Property Developers Limited as a person with significant control on 2 June 2024
04 Jun 2024 PSC07 Cessation of Alex Dawson Limited as a person with significant control on 2 June 2024
04 Jun 2024 PSC07 Cessation of Rmp Prop Limited as a person with significant control on 2 June 2024
20 Dec 2023 MR01 Registration of charge 118082730003, created on 19 December 2023
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
08 Jul 2022 PSC02 Notification of The V Fund Limited as a person with significant control on 4 June 2021
08 Jul 2022 PSC02 Notification of Rmp Prop Limited as a person with significant control on 4 June 2021
08 Jul 2022 PSC02 Notification of As Property Developers Limited as a person with significant control on 4 June 2021
08 Jul 2022 PSC02 Notification of Alex Dawson Limited as a person with significant control on 4 June 2021
08 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 8 July 2022
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
20 May 2021 AA01 Current accounting period shortened from 28 February 2022 to 30 November 2021
20 May 2021 AA Total exemption full accounts made up to 28 February 2021
12 Apr 2021 AP01 Appointment of Mr Alex Martin Dawson as a director on 12 April 2021
12 Apr 2021 AP01 Appointment of Mr Sam Seller as a director on 12 April 2021
08 Apr 2021 AD01 Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG England to 249 Cranbrook Road Ilford IG1 4TG on 8 April 2021
04 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
05 Feb 2021 AA Total exemption full accounts made up to 29 February 2020