HOCKERTON HOUSING PROJECT TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Vanya Green as a director on 2024-03-10

View Document

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Appointment of Mrs Rebecca Joy Justice as a director on 2023-11-15

View Document

27/11/2327 November 2023 Appointment of Mr Luke Joy Justice as a director on 2023-11-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

14/03/2314 March 2023 Register inspection address has been changed from The Watershed Gables Drive Hockerton Southwell NG25 0QU England to The Watershed Gables Drive Hockerton Southwell Nottinghamshire NG25 0QU

View Document

14/03/2314 March 2023 Register inspection address has been changed from The Gables Gables Drive Hockerton Southwell Nottinghamshire NG25 0QU United Kingdom to The Watershed Gables Drive Hockerton Southwell NG25 0QU

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SOUTHWARD / 17/04/2020

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAINE

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DAVID MATTHEW SOUTHWARD

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS BETTINA KATZ

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTINA KATZ / 01/02/2020

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT CARTWRIGHT

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTWRIGHT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 PREVEXT FROM 28/03/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF PSC STATEMENT ON 26/03/2019

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MS DEBORAH YATES

View Document

20/07/1820 July 2018 CESSATION OF ROBERT JOHN CARTWRIGHT AS A PSC

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS VANYA GREEN

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MS LAILA ELIZABETH RISDON

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MATTHEW WILLIAM FRANCIS RISDON

View Document

08/04/168 April 2016 13/03/16 NO MEMBER LIST

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HELENA CLEMENTS / 08/04/2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RAJAN

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 13/03/15 NO MEMBER LIST

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 13/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR NICHOLAS CHRISTIAN MARTIN

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR PETER JAMES YATES

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA MARTIN

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MS DEBORAH JOY YATES

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN

View Document

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

View Accounts

22/03/1322 March 2013 13/03/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 13/03/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 20/03/11 NO MEMBER LIST

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY LOUISE LIPMAN / 23/03/2010

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1023 March 2010 20/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT TILLEY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTIAN MARTIN / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BERYL MARTIN / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE LAINE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HELENA CLEMENTS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BOLTON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN RAJAN / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CARTWRIGHT / 23/03/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR ROBERT JOHN CARTWRIGHT

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATE, DIRECTOR TRUDI LOUISE MACAGNINO LOGGED FORM

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR TRUDI MACAGNINO

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WHITE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ELIZABETH JANE LAINE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ROBERT JOHN CARTWRIGHT

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY TRUDI MACAGNINO

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 20/03/02

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 ANNUAL RETURN MADE UP TO 20/03/01

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 28/03/00

View Document

24/01/0024 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 ALTER MEM AND ARTS 17/12/99

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 28/03/99

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: THE GABLES WORKSHOPS HOCKERTON NEWARK NOTTINGHAMSHIRE NG25 0PP

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 ANNUAL RETURN MADE UP TO 28/03/98

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 EXEMPTION FROM APPOINTING AUDITORS 21/11/97

View Document

09/04/979 April 1997 ANNUAL RETURN MADE UP TO 28/03/97

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/03

View Document

28/03/9628 March 1996 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