- Company Overview for ONE HOE STREET LIMITED (11808273)
- Filing history for ONE HOE STREET LIMITED (11808273)
- People for ONE HOE STREET LIMITED (11808273)
- Charges for ONE HOE STREET LIMITED (11808273)
- More for ONE HOE STREET LIMITED (11808273)
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 |