THE HOGHTON TOWER SHAKESPEARE CENTRE

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2024-03-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-03-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-03-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

12/04/1712 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 31/01/2017

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 24/10/15 NO MEMBER LIST

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

07/11/147 November 2014 24/10/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

22/11/1322 November 2013 24/10/13 NO MEMBER LIST

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

21/11/1221 November 2012 24/10/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 24/10/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 24/10/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THACKER / 24/10/2009

View Document

28/10/0928 October 2009 24/10/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD WILSON / 24/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADY ROSANNA DE HOGHTON / 24/10/2009

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 24/10/2009

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 24/10/08

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 24/10/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 ANNUAL RETURN MADE UP TO 24/10/06

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 24/10/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 24/10/04

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 ANNUAL RETURN MADE UP TO 24/10/03

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 24/10/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 ANNUAL RETURN MADE UP TO 24/10/01

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company