DAVID HOPPER CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/12/1514 December 2015 | PREVSHO FROM 31/03/2016 TO 30/11/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HOPPER / 10/04/2013 |
06/05/146 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HOPPER / 01/10/2009 |
30/04/1030 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | APPOINTMENT TERMINATED SECRETARY DOROTHY HOPPER |
28/05/0928 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY SHEILA HOPPER |
10/12/0810 December 2008 | SECRETARY APPOINTED DOROTHY HOPPER |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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