HOCKERILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

22/08/2422 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/08/2413 August 2024

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Withdraw the company strike off application

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/11/2326 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

10/07/2310 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

17/05/2317 May 2023 Satisfaction of charge 072747460005 in full

View Document

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

View Document

14/04/2314 April 2023 Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

14/10/2214 October 2022 Satisfaction of charge 072747460002 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 072747460003 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 072747460004 in full

View Document

06/10/226 October 2022 Director's details changed for Mr Michael Brent Zurowski on 2022-09-27

View Document

03/10/223 October 2022 Registration of charge 072747460005, created on 2022-09-26

View Document

01/12/211 December 2021 Registration of charge 072747460003, created on 2021-11-17

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072747460001

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072747460002

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUL DOSHI

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR BHAVNA DOSHI

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR BARRY KOORS LANESMAN

View Document

11/09/1811 September 2018 ARTICLES OF ASSOCIATION

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072747460001

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERFECT PRACTICES GROUP LIMITED

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / PERFECT PRACTICE GROUP LIMITED / 11/12/2017

View Document

27/06/1827 June 2018 CESSATION OF PERFECT PRACTICE GROUP LIMITED AS A PSC

View Document

11/06/1811 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE STEPHENS / 11/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CESSATION OF HERMANUS JOHANNES OPPERMAN AS A PSC

View Document

16/01/1816 January 2018 CESSATION OF CHRISTINA CATHARINE OPPERMAN AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS BHAVNA DOSHI

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 25 HOCKERILL COURT LONDON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5SB

View Document

19/12/1719 December 2017 CESSATION OF HERMANUS JOHANNES OPPERMAN AS A PSC

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR RAHUL ROHITKUMAR DOSHI

View Document

19/12/1719 December 2017 CORPORATE SECRETARY APPOINTED MOORE STEPHENS

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERFECT PRACTICE GROUP LIMITED

View Document

19/12/1719 December 2017 CESSATION OF CHRISTINA CATHARINE OPPERMAN AS A PSC

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR HERMANUS OPPERMAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR EWALD FICHARDT

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY HERMANUS OPPERMAN

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA OPPERMAN

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR EWALD GUSTAV FICHARDT

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS CHRISTINE OPPERMAN

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HERMANUS JOHANNES OPPERMAN / 12/07/2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA OPPERMAN

View Document

12/11/1012 November 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 25 HOCKERILL COURT LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB

View Document

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

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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