- Company Overview for THE HOSKING GROUP LIMITED (11919800)
- Filing history for THE HOSKING GROUP LIMITED (11919800)
- People for THE HOSKING GROUP LIMITED (11919800)
- More for THE HOSKING GROUP LIMITED (11919800)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Jun 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 May 2021 | PSC04 | Change of details for Lee Vernon Hosking as a person with significant control on 5 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
11 May 2021 | TM01 | Termination of appointment of Robert Andrew Allsopp as a director on 5 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 2 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ England to 22 Washbrook Lane Norton Canes Cannock WS11 9PE on 27 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Robert Andrew Allsopp as a person with significant control on 1 January 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 May 2019
|
|
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|