- Company Overview for HOOKS HILL DEVELOPMENT LIMITED (11837215)
- Filing history for HOOKS HILL DEVELOPMENT LIMITED (11837215)
- People for HOOKS HILL DEVELOPMENT LIMITED (11837215)
- Charges for HOOKS HILL DEVELOPMENT LIMITED (11837215)
- More for HOOKS HILL DEVELOPMENT LIMITED (11837215)
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) |
---|---|---|---|
04 Dec 2024 | PSC05 | Change of details for Bushe Developments (Uk) Limited as a person with significant control on 4 December 2024 | |
04 Dec 2024 | PSC05 | Change of details for Castlewood Properties Ventures Ltd as a person with significant control on 4 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Leslie Charles Joselyn on 4 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Manor Warehouse 318 Green Lanes London N4 1BX on 4 December 2024 | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
14 Feb 2024 | CH01 | Director's details changed for Mr Leslie Charles Joselyn on 13 February 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 13 February 2024 | |
28 Nov 2023 | TM01 | Termination of appointment of Neil Cowley as a director on 27 November 2023 | |
06 May 2023 | TM01 | Termination of appointment of Robert Smith as a director on 3 May 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
25 Feb 2023 | AP01 | Appointment of Mr Robert Smith as a director on 24 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Mark Richard Stevens as a director on 16 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Elcap Investments Limited as a person with significant control on 16 August 2022 | |
16 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
02 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
01 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
04 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Mark Stevens on 1 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Leslie Charles Joselyn on 1 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Neil Cowley on 1 November 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 609 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF United Kingdom to 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY on 9 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates |