HOCKERILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | |
19/06/2519 June 2025 | |
19/06/2519 June 2025 | |
19/06/2519 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
11/04/2511 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
22/08/2422 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
13/08/2413 August 2024 | |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
23/07/2423 July 2024 | Withdraw the company strike off application |
10/07/2410 July 2024 | Application to strike the company off the register |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/11/2326 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
10/07/2310 July 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
17/05/2317 May 2023 | Satisfaction of charge 072747460005 in full |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
14/04/2314 April 2023 | Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | |
22/12/2222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
22/12/2222 December 2022 | |
14/10/2214 October 2022 | Satisfaction of charge 072747460002 in full |
14/10/2214 October 2022 | Satisfaction of charge 072747460003 in full |
14/10/2214 October 2022 | Satisfaction of charge 072747460004 in full |
06/10/226 October 2022 | Director's details changed for Mr Michael Brent Zurowski on 2022-09-27 |
03/10/223 October 2022 | Registration of charge 072747460005, created on 2022-09-26 |
01/12/211 December 2021 | Registration of charge 072747460003, created on 2021-11-17 |
01/12/211 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
01/12/211 December 2021 | |
01/12/211 December 2021 | |
01/12/211 December 2021 | |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-07 with updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
07/01/207 January 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
07/01/207 January 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
07/01/207 January 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
07/01/207 January 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
27/12/1927 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072747460001 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072747460002 |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RAHUL DOSHI |
03/12/193 December 2019 | DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR BHAVNA DOSHI |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | DIRECTOR APPOINTED MR BARRY KOORS LANESMAN |
11/09/1811 September 2018 | ARTICLES OF ASSOCIATION |
07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072747460001 |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERFECT PRACTICES GROUP LIMITED |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / PERFECT PRACTICE GROUP LIMITED / 11/12/2017 |
27/06/1827 June 2018 | CESSATION OF PERFECT PRACTICE GROUP LIMITED AS A PSC |
11/06/1811 June 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE STEPHENS / 11/06/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CESSATION OF HERMANUS JOHANNES OPPERMAN AS A PSC |
16/01/1816 January 2018 | CESSATION OF CHRISTINA CATHARINE OPPERMAN AS A PSC |
21/12/1721 December 2017 | DIRECTOR APPOINTED MRS BHAVNA DOSHI |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 25 HOCKERILL COURT LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5SB |
19/12/1719 December 2017 | CESSATION OF HERMANUS JOHANNES OPPERMAN AS A PSC |
19/12/1719 December 2017 | DIRECTOR APPOINTED MR RAHUL ROHITKUMAR DOSHI |
19/12/1719 December 2017 | CORPORATE SECRETARY APPOINTED MOORE STEPHENS |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERFECT PRACTICE GROUP LIMITED |
19/12/1719 December 2017 | CESSATION OF CHRISTINA CATHARINE OPPERMAN AS A PSC |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR HERMANUS OPPERMAN |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR EWALD FICHARDT |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, SECRETARY HERMANUS OPPERMAN |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA OPPERMAN |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR EWALD GUSTAV FICHARDT |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
22/01/1322 January 2013 | DIRECTOR APPOINTED MRS CHRISTINE OPPERMAN |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR HERMANUS JOHANNES OPPERMAN / 12/07/2011 |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA OPPERMAN |
12/11/1012 November 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 25 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM HOCKERILL COURT 25 LONDON ROAD BISHOP'S STORTFORD CM23 5SB UNITED KINGDOM |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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