Advanced company searchLink opens in new window

HOOKS HILL DEVELOPMENT LIMITED

Company number 11837215

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)
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
  • GBP 102
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